Name: | L CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2004 (20 years ago) |
Entity Number: | 3100742 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-12-16 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-12-16 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-10-02 | 2010-12-16 | Address | 10 E 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-09-10 | 2006-10-02 | Address | ATT: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-10 | 2010-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309004493 | 2023-03-09 | BIENNIAL STATEMENT | 2022-09-01 |
200903060587 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
SR-89911 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89910 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181002007483 | 2018-10-02 | BIENNIAL STATEMENT | 2018-09-01 |
160831006068 | 2016-08-31 | BIENNIAL STATEMENT | 2014-09-01 |
101216000150 | 2010-12-16 | CERTIFICATE OF CHANGE | 2010-12-16 |
101103002785 | 2010-11-03 | BIENNIAL STATEMENT | 2010-09-01 |
080822002084 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
061002002136 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State