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 (22 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

Central Index Key

CIK number Mailing Address Business Address Phone
1315393 360 MADISON AVENUE, NEW YORK, NY, 10017 360 MADISON AVENUE, NEW YORK, NY, 10017 212-485-2100

Filings since 2006-11-14

Form type 13F-HR
File number 028-11098
Filing date 2006-11-14
Reporting date 2006-09-30
File View File

Filings since 2006-08-14

Form type 13F-HR
File number 028-11098
Filing date 2006-08-14
Reporting date 2006-06-30
File View File

Filings since 2006-05-15

Form type 13F-HR
File number 028-11098
Filing date 2006-05-15
Reporting date 2006-03-31
File View File

Filings since 2006-03-15

Form type 13F-HR/A
File number 028-11098
Filing date 2006-03-15
Reporting date 2005-12-31
File View File

Filings since 2006-02-23

Form type 13F-HR/A
File number 028-11098
Filing date 2006-02-23
Reporting date 2005-12-31
File View File

Filings since 2006-02-14

Form type 13F-HR
File number 028-11098
Filing date 2006-02-14
Reporting date 2005-12-31
File View File

Filings since 2005-11-14

Form type 13F-HR
File number 028-11098
Filing date 2005-11-14
Reporting date 2005-09-30
File View File

Filings since 2005-08-12

Form type 13F-HR
File number 028-11098
Filing date 2005-08-12
Reporting date 2005-06-30
File View File

Filings since 2005-05-16

Form type 13F-HR
File number 028-11098
Filing date 2005-05-16
Reporting date 2005-03-31
File View File

Filings since 2005-02-10

Form type 13F-HR
File number 028-11098
Filing date 2005-02-10
Reporting date 2004-12-31
File View File

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

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: 05 Feb 2025

Sources: New York Secretary of State