Search icon

OSTRA CAPITAL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OSTRA CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jan 2003 (22 years ago)
Date of dissolution: 13 Jul 2017
Entity Number: 2854949
ZIP code: 94025
County: New York
Place of Formation: Delaware
Address: 2180 SAND HILL ROAD STE 320, ATTN: RICHARD MURAWCZYK, MENLO PARK, CA, United States, 94025

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2180 SAND HILL ROAD STE 320, ATTN: RICHARD MURAWCZYK, MENLO PARK, CA, United States, 94025

Form 5500 Series

Employer Identification Number (EIN):
450500357
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-22 2017-07-13 Address ATTN: RICHARD MURAWCZYK, 180 VARICK STREET, SUITE 1008, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-12-20 2012-10-22 Address 111 BARROW STREET 34C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-02-19 2010-12-20 Address 111 BARROW STREET 34C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2003-01-10 2009-02-19 Address 111 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170713000135 2017-07-13 SURRENDER OF AUTHORITY 2017-07-13
170105007235 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150112006866 2015-01-12 BIENNIAL STATEMENT 2015-01-01
121022000028 2012-10-22 CERTIFICATE OF AMENDMENT 2012-10-22
101220002128 2010-12-20 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State