Name: | CURIAN CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Mar 2020 |
Entity Number: | 2843956 |
ZIP code: | 58951 |
County: | New York |
Place of Formation: | Michigan |
Address: | ONE CORPORATE WAY, LANSING, MI, United States, 58951 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE CORPORATE WAY, LANSING, MI, United States, 58951 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-03-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200323000731 | 2020-03-23 | SURRENDER OF AUTHORITY | 2020-03-23 |
SR-36259 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36258 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141205006413 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121210006021 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110202002323 | 2011-02-02 | BIENNIAL STATEMENT | 2010-12-01 |
081217002582 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
070510000072 | 2007-05-10 | CERTIFICATE OF PUBLICATION | 2007-05-10 |
070111002423 | 2007-01-11 | BIENNIAL STATEMENT | 2006-12-01 |
050118002799 | 2005-01-18 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State