Name: | MATINICUS CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2003 (22 years ago) |
Entity Number: | 2891734 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-08 | 2012-10-23 | Address | 9 E. LOOCKERMAN STREET, DOVER, DE, 19901, USA (Type of address: Registered Agent) |
2003-04-08 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36898 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88572 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121023000065 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
030408000187 | 2003-04-08 | APPLICATION OF AUTHORITY | 2003-04-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State