Search icon

ARCHEUS CAPITAL MANAGEMENT, LLC

Company Details

Name: ARCHEUS CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Sep 2002 (23 years ago)
Date of dissolution: 10 Oct 2008
Entity Number: 2809679
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: GARY K KILBERG, 360 MADISON AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: GARY K KILBERG, 360 MADISON AVE, NEW YORK, NY, United States, 10017

Central Index Key

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.

CIK number:
0001315393
Phone:
212-485-2100

Latest Filings

Form type:
13F-HR
File number:
028-11098
Filing date:
2006-11-14
File:
Form type:
13F-HR
File number:
028-11098
Filing date:
2006-08-14
File:
Form type:
13F-HR
File number:
028-11098
Filing date:
2006-05-15
File:
Form type:
13F-HR/A
File number:
028-11098
Filing date:
2006-03-15
File:
Form type:
13F-HR/A
File number:
028-11098
Filing date:
2006-02-23
File:

History

Start date End date Type Value
2002-09-10 2006-10-26 Address ATTN: GARY KILBERG, 257 CENTRAL PARK WEST, #11 A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081010000119 2008-10-10 CERTIFICATE OF TERMINATION 2008-10-10
070109000669 2007-01-09 CERTIFICATE OF PUBLICATION 2007-01-09
061026002961 2006-10-26 BIENNIAL STATEMENT 2006-09-01
020910000237 2002-09-10 APPLICATION OF AUTHORITY 2002-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State