Name: | AETERNO MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 29 Aug 2016 |
Entity Number: | 3226706 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 475 FIFTH AVENUE 10TH FLOOR, C/O TORCHLIGHT INVESTORS, LLC, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 475 FIFTH AVENUE 10TH FLOOR, C/O TORCHLIGHT INVESTORS, LLC, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-05 | 2016-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-07-05 | 2016-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160829000109 | 2016-08-29 | SURRENDER OF AUTHORITY | 2016-08-29 |
150715006243 | 2015-07-15 | BIENNIAL STATEMENT | 2015-07-01 |
130726006088 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
111013002392 | 2011-10-13 | BIENNIAL STATEMENT | 2011-07-01 |
090928002147 | 2009-09-28 | BIENNIAL STATEMENT | 2009-07-01 |
070730002786 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050705000403 | 2005-07-05 | APPLICATION OF AUTHORITY | 2005-07-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State