Name: | CAXTON ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2005 (20 years ago) |
Date of dissolution: | 06 Feb 2009 |
Entity Number: | 3151240 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAXTON ASSOCIATES LP, ATTN: SCOTT B. BERNSTEIN | DOS Process Agent | 500 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-18 | 2009-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-18 | 2009-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090206000199 | 2009-02-06 | SURRENDER OF AUTHORITY | 2009-02-06 |
070205002917 | 2007-02-05 | BIENNIAL STATEMENT | 2007-01-01 |
050427000429 | 2005-04-27 | AFFIDAVIT OF PUBLICATION | 2005-04-27 |
050427000435 | 2005-04-27 | AFFIDAVIT OF PUBLICATION | 2005-04-27 |
050118000171 | 2005-01-18 | APPLICATION OF AUTHORITY | 2005-01-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State