Name: | MOORE CAPITAL HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2002 (22 years ago) |
Entity Number: | 2827152 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Times Square, FL 39, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MOORE CAPITAL HOLDINGS, LLC | DOS Process Agent | 11 Times Square, FL 39, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-06 | 2024-10-04 | Address | ATTENTION: GENERAL COUNSEL, ELEVEN TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-11-25 | 2016-10-06 | Address | ATTENTION: GENERAL COUNSEL, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2002-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-10-25 | 2002-11-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003892 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221025003119 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201014060480 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
SR-36018 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001007840 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161006006808 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141020006204 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121025006158 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
100924002577 | 2010-09-24 | BIENNIAL STATEMENT | 2010-10-01 |
081030000619 | 2008-10-30 | CERTIFICATE OF AMENDMENT | 2008-10-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State