Search icon

TESSERA CAPITAL PARTNERS, LLC

Company Details

Name: TESSERA CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2004 (21 years ago)
Date of dissolution: 18 Mar 2011
Entity Number: 3126816
ZIP code: 75081
County: New York
Place of Formation: Delaware
Address: C/O LARRY D EDDINGTON, 111 W SPRING VALLEY RD STE 220, RICHARDSON, TX, United States, 75081

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O LARRY D EDDINGTON, 111 W SPRING VALLEY RD STE 220, RICHARDSON, TX, United States, 75081

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
200825398
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-16 2008-11-07 Address 708 THIRD AVENUE, SIXTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110318000186 2011-03-18 CERTIFICATE OF TERMINATION 2011-03-18
081107002126 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061121002647 2006-11-21 BIENNIAL STATEMENT 2006-11-01
041116000708 2004-11-16 APPLICATION OF AUTHORITY 2004-11-16

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20250
Current Approval Amount:
20250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20429.16
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20080
Current Approval Amount:
20080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20177.85

Date of last update: 29 Mar 2025

Sources: New York Secretary of State