Name: | LUMINUS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2002 (23 years ago) |
Entity Number: | 2751797 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-20 | 2013-05-06 | Address | 2 TOWER CENTER, 11TH FLOOR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
2006-07-27 | 2008-05-20 | Address | 1700 BROADWAY / 35TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-04-05 | 2013-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-05 | 2006-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160419006019 | 2016-04-19 | BIENNIAL STATEMENT | 2016-04-01 |
140521006069 | 2014-05-21 | BIENNIAL STATEMENT | 2014-04-01 |
130506001191 | 2013-05-06 | CERTIFICATE OF CHANGE | 2013-05-06 |
120409006023 | 2012-04-09 | BIENNIAL STATEMENT | 2012-04-01 |
101020002662 | 2010-10-20 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State