Search icon

CURA CAPITAL (GP), LLC

Company Details

Name: CURA CAPITAL (GP), LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2004 (20 years ago)
Entity Number: 3110536
ZIP code: 10022
County: Westchester
Place of Formation: Delaware
Address: ATTENTION:THOMAS SCHNEPP, 150 EAST 52ND STREET, STE 4002, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION:THOMAS SCHNEPP, 150 EAST 52ND STREET, STE 4002, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-10-31 2008-11-06 Address ATTN: THOMAS SCHNEPP, 150 EAST 52ND STREET, STE.4200, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-09-26 2008-10-31 Address 150 E 52ND STREET, SUITE 4002, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-02 2008-09-26 Address ATTENTION: THOMAS SCHNEPP, 1270 AVE OF AMERICAS STE 2701, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2004-11-16 2006-10-02 Address ATTN THOMAS SCHNEPP, 40 W 57TH ST 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-10-06 2004-11-16 Address ATTENTION THOMAS SCHNEPP, 9 STURGIS ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101007002521 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081106000264 2008-11-06 CERTIFICATE OF AMENDMENT 2008-11-06
081031000134 2008-10-31 CERTIFICATE OF AMENDMENT 2008-10-31
080926002346 2008-09-26 BIENNIAL STATEMENT 2008-10-01
070409000333 2007-04-09 CERTIFICATE OF PUBLICATION 2007-04-09
061002000834 2006-10-02 CERTIFICATE OF AMENDMENT 2006-10-02
041116000789 2004-11-16 CERTIFICATE OF AMENDMENT 2004-11-16
041006000235 2004-10-06 APPLICATION OF AUTHORITY 2004-10-06

Date of last update: 05 Feb 2025

Sources: New York Secretary of State