PROXIMA CAPITAL MANAGEMENT, LLC

Name: | PROXIMA CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2004 (21 years ago) |
Entity Number: | 3067687 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 651 Steamboat Road, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
PROXIMA CAPITAL MANAGEMENT, LLC | DOS Process Agent | 651 Steamboat Road, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-06-01 | Address | 651 steamboat road, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2019-12-24 | 2023-05-25 | Address | 845 3RD AVE, 16TH FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2017-11-30 | 2019-12-24 | Address | ATTENTION: SCOTT DONNELLY, 845 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-17 | 2017-11-30 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004552 | 2023-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
230525004193 | 2023-05-24 | CERTIFICATE OF AMENDMENT | 2023-05-24 |
200601061005 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
200113060642 | 2020-01-13 | BIENNIAL STATEMENT | 2018-06-01 |
191224002014 | 2019-12-24 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State