Name: | EMANCIPATION CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2002 (23 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 2803959 |
ZIP code: | 10110 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 FIFTH AVE / SUITE 4300, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
C/O PEYSER & ALEXANDER MANAGEMENT INC. | DOS Process Agent | 500 FIFTH AVE / SUITE 4300, NEW YORK, NY, United States, 10110 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-12-05 | Address | 500 FIFTH AVE / SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2021-06-08 | 2024-08-01 | Address | 500 FIFTH AVE / SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2006-08-09 | 2021-06-08 | Address | 500 FIFTH AVE / SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2002-08-22 | 2006-08-09 | Address | 500 FIFTH AVENUE SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004560 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
240801032812 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220816000949 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
210608060074 | 2021-06-08 | BIENNIAL STATEMENT | 2020-08-01 |
080814002079 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State