Search icon

CAXTON ASSOCIATES, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
CAXTON ASSOCIATES LP, ATTN: SCOTT B. BERNSTEIN DOS Process Agent 500 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808710 Trademark 2008-10-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-10
Termination Date 2008-12-18
Section 1051
Status Terminated

Parties

Name CAXTON ASSOCIATES, L.L.C.
Role Plaintiff
Name CHEN CONGHUA,
Role Defendant
0510335 Civil Rights Employment 2005-12-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-09
Termination Date 2006-10-26
Date Issue Joined 2006-02-13
Section 1981
Sub Section CV
Status Terminated

Parties

Name LAM
Role Plaintiff
Name CAXTON ASSOCIATES, L.L.C.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State