Name: | LSE FUND MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2005 (20 years ago) |
Date of dissolution: | 06 Jul 2015 |
Entity Number: | 3180109 |
ZIP code: | 10018 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 104 W 40TH ST, 16TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O BERKELEY RESEARCH GROUP | DOS Process Agent | 104 W 40TH ST, 16TH FL, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2015-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-07-28 | 2015-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-03-22 | 2008-07-28 | Address | ATTN: HOWARD ZAUDERER, 810 SEVENTH AVE. 22ND FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150706000558 | 2015-07-06 | SURRENDER OF AUTHORITY | 2015-07-06 |
110408003110 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090318002804 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
080728000381 | 2008-07-28 | CERTIFICATE OF CHANGE | 2008-07-28 |
070301002085 | 2007-03-01 | BIENNIAL STATEMENT | 2007-03-01 |
061108000973 | 2006-11-08 | CERTIFICATE OF PUBLICATION | 2006-11-08 |
050408000035 | 2005-04-08 | CERTIFICATE OF AMENDMENT | 2005-04-08 |
050322000164 | 2005-03-22 | APPLICATION OF AUTHORITY | 2005-03-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State