Search icon

CURA CAPITAL MANAGEMENT, LLC

Company Details

Name: CURA CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2004 (20 years ago)
Entity Number: 3104577
ZIP code: 10022
County: Westchester
Place of Formation: Delaware
Address: 150 E 52ND ST, STE 4002, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 E 52ND ST, STE 4002, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-11-06 2008-11-06 Address ATTN: THOMAS SCHNEPP, 150 EAST 52ND STREET STE 4002, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-31 2008-11-06 Address 150 EAST 52ND STREET, SUITE 4200, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-25 2008-10-31 Address ATTN THOMAS SCHNEPP, 1270 AVE OF AMERICAS STE 1270, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2006-09-08 2006-10-25 Address 1270 AVENUE OF THE AMERICAS, SUITE 2701, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2004-11-16 2006-09-08 Address ATTN THOMAS SCHNEPP, 40 WEST 57TH STREET 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-09-21 2004-11-16 Address 9 STURGIS ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081106002235 2008-11-06 BIENNIAL STATEMENT 2008-09-01
081106000218 2008-11-06 CERTIFICATE OF AMENDMENT 2008-11-06
081031000183 2008-10-31 CERTIFICATE OF AMENDMENT 2008-10-31
070216000121 2007-02-16 CERTIFICATE OF PUBLICATION 2007-02-16
061025000198 2006-10-25 CERTIFICATE OF AMENDMENT 2006-10-25
060908002248 2006-09-08 BIENNIAL STATEMENT 2006-09-01
041116000783 2004-11-16 CERTIFICATE OF AMENDMENT 2004-11-16
040921000686 2004-09-21 APPLICATION OF AUTHORITY 2004-09-21

Date of last update: 05 Feb 2025

Sources: New York Secretary of State