Search icon

ARX MANAGEMENT L.L.C.

Company Details

Name: ARX MANAGEMENT L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 05 Nov 2001 (23 years ago)
Entity Number: 2696064
County: New York
Place of Formation: Delaware

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2008-04-04 2010-06-18 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-04 2010-08-03 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-01-08 2008-04-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2004-01-08 2008-04-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
2001-11-05 2004-01-08 Address 750 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100803000089 2010-08-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-08-03
100618000029 2010-06-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-07-18
080404000112 2008-04-04 CERTIFICATE OF CHANGE 2008-04-04
071113002061 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051103002202 2005-11-03 BIENNIAL STATEMENT 2005-11-01
040108000413 2004-01-08 CERTIFICATE OF CHANGE 2004-01-08
031022002479 2003-10-22 BIENNIAL STATEMENT 2003-11-01
020701000282 2002-07-01 AFFIDAVIT OF PUBLICATION 2002-07-01
020701000277 2002-07-01 AFFIDAVIT OF PUBLICATION 2002-07-01
011105000436 2001-11-05 APPLICATION OF AUTHORITY 2001-11-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State