Search icon

RONIN CAPITAL, LLC

Company Details

Name: RONIN CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 2002 (22 years ago)
Date of dissolution: 15 Aug 2022
Entity Number: 2842174
ZIP code: 60644
County: New York
Place of Formation: Delaware
Address: attn: legal dept., 5758 w fillmore st., CHICAGO, IL, United States, 60644

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
RONIN CAPITAL, LLC DOS Process Agent attn: legal dept., 5758 w fillmore st., CHICAGO, IL, United States, 60644

History

Start date End date Type Value
2019-01-28 2022-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220815002449 2022-08-15 SURRENDER OF AUTHORITY 2022-08-15
210818001192 2021-08-18 BIENNIAL STATEMENT 2021-08-18
SR-36236 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36235 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007709 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161228006255 2016-12-28 BIENNIAL STATEMENT 2016-12-01
141202006710 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121231006347 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110121002325 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081126002023 2008-11-26 BIENNIAL STATEMENT 2008-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201129 Arbitration 2022-02-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-09
Termination Date 2023-01-06
Section 0009
Status Terminated

Parties

Name REGO,
Role Plaintiff
Name RONIN CAPITAL, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State