Search icon

LISANTI CAPITAL GROWTH, LLC

Company Details

Name: LISANTI CAPITAL GROWTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2003 (21 years ago)
Entity Number: 2989373
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-11 2017-09-08 Address 230 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2015-07-15 2017-09-08 Name LEBENTHAL LISANTI CAPITAL GROWTH, LLC
2003-12-16 2015-07-15 Name AH LISANTI CAPITAL GROWTH, LLC
2003-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-16 2015-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202062824 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-38301 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38300 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171227006055 2017-12-27 BIENNIAL STATEMENT 2017-12-01
170908000486 2017-09-08 CERTIFICATE OF AMENDMENT 2017-09-08
170908000492 2017-09-08 CERTIFICATE OF CHANGE 2017-09-08
151224006010 2015-12-24 BIENNIAL STATEMENT 2015-12-01
150811002031 2015-08-11 BIENNIAL STATEMENT 2013-12-01
150715000462 2015-07-15 CERTIFICATE OF AMENDMENT 2015-07-15
051208002064 2005-12-08 BIENNIAL STATEMENT 2005-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State