Search icon

ANCHORAGE CAPITAL GROUP, L.L.C.

Company Details

Name: ANCHORAGE CAPITAL GROUP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2976446
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-25 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-08-22 2023-05-25 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2012-10-31 2013-08-22 Address SUITE 170, 200 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2010-11-17 2012-10-31 Address 200 BELLEVUE PARKWAY, SUITE 170, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2003-11-12 2010-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-12 2010-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036147 2023-12-01 BIENNIAL STATEMENT 2023-11-01
230525003557 2023-05-24 CERTIFICATE OF CHANGE BY ENTITY 2023-05-24
191126060231 2019-11-26 BIENNIAL STATEMENT 2019-11-01
171103006792 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102006738 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006103 2013-11-06 BIENNIAL STATEMENT 2013-11-01
130822000385 2013-08-22 CERTIFICATE OF CHANGE 2013-08-22
121031000706 2012-10-31 CERTIFICATE OF CHANGE 2012-10-31
111101002313 2011-11-01 BIENNIAL STATEMENT 2011-11-01
110104002122 2011-01-04 BIENNIAL STATEMENT 2009-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302731 Negotiable Instruments 2013-04-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2013-04-24
Termination Date 2013-04-30
Section 1332
Sub Section NI
Status Terminated

Parties

Name ANCHORAGE CAPITAL GROUP, L.L.C.
Role Plaintiff
Name BNP PARIBAS SA
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State