Search icon

LITESPEED CAPITAL, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LITESPEED CAPITAL, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755139
ZIP code: 11963
County: New York
Place of Formation: Delaware
Address: ATTENTION: CARLOS LEAL, 12 FOREST ROAD, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: CARLOS LEAL, 12 FOREST ROAD, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2015-07-16 2020-09-15 Address ATTN: JAMIE ZIMMERMAN, 745 FIFTH AVE 6TH FL, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2014-02-28 2015-07-16 Address ATTN JAMIE ZIMMERMAN, 623 FIFTH AVENUE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-06-08 2014-02-28 Address ATTN: JAMIE ZIMMERMAN, 237 PARK AVE STE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-04-09 2012-06-08 Address ATTN: JAMIE ZIMMERMAN, 237 PARK AVE / SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-04-16 2004-04-09 Address ATT: JAMIE ZIMMERMAN, 237 PARK AVENUE / SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915000022 2020-09-15 CERTIFICATE OF AMENDMENT 2020-09-15
150716000070 2015-07-16 CERTIFICATE OF AMENDMENT 2015-07-16
140422006172 2014-04-22 BIENNIAL STATEMENT 2014-04-01
140228000302 2014-02-28 CERTIFICATE OF AMENDMENT 2014-02-28
120608002181 2012-06-08 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State