Name: | ATHENA CPN VENTURE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jan 2005 (20 years ago) |
Date of dissolution: | 24 Jan 2012 |
Entity Number: | 3153775 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 712 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE ATHENA GROUP, L.L.C. | DOS Process Agent | 712 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-19 | 2012-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-12-19 | 2012-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-01-21 | 2005-12-19 | Address | 712 FIFTH AVENUE 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120124000856 | 2012-01-24 | SURRENDER OF AUTHORITY | 2012-01-24 |
110210002258 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090114002078 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070423002529 | 2007-04-23 | BIENNIAL STATEMENT | 2007-01-01 |
051219000567 | 2005-12-19 | CERTIFICATE OF CHANGE | 2005-12-19 |
050121000684 | 2005-01-21 | APPLICATION OF AUTHORITY | 2005-01-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State