ALINDA CAPITAL PARTNERS LLC

Name: | ALINDA CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Aug 2005 (20 years ago) |
Date of dissolution: | 09 Aug 2019 |
Entity Number: | 3237877 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 WEST PUTNAM AVENUE, 3RD FLOOR, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 WEST PUTNAM AVENUE, 3RD FLOOR, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-23 | 2019-08-09 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2011-09-07 | 2017-03-23 | Address | 100 WEST PUTNAM AVET, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2007-08-15 | 2011-09-07 | Address | 150 EAST 58TH STREET, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2005-08-01 | 2007-08-15 | Address | 599 LEXINGTON AVENUE STE 1803, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190809000275 | 2019-08-09 | SURRENDER OF AUTHORITY | 2019-08-09 |
170323000171 | 2017-03-23 | CERTIFICATE OF CHANGE | 2017-03-23 |
110907003139 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090812002199 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070815002351 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State