Name: | MAGNITUDE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2003 (21 years ago) |
Entity Number: | 2987309 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 PARK AVENUE, 56TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
MAGNITUDE CAPITAL, LLC | DOS Process Agent | 200 PARK AVENUE, 56TH FLOOR, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-24 | 2023-12-07 | Address | 200 PARK AVENUE, 56TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2009-12-08 | 2015-08-24 | Address | 601 LEXINGTON AVE 59TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-28 | 2009-12-08 | Address | 153 E 53RD STREET / 59TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-12-01 | 2008-01-28 | Address | 153 E 53RD ST / 59TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-12-10 | 2005-12-01 | Address | 400 MADISON AVENUE 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207000407 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
220930017566 | 2022-09-30 | BIENNIAL STATEMENT | 2021-12-01 |
191202061120 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171205006524 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151201007158 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State