Search icon

AETERNO MANAGEMENT LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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