Name: | CROUPIER CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2005 (19 years ago) |
Date of dissolution: | 08 Dec 2023 |
Entity Number: | 3282950 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 470 park ave s, 4th fl s, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 470 park ave s, 4th fl s, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2023-12-28 | Address | 470 PARK AVENUE SOUTH, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-12-11 | 2023-03-29 | Address | 470 PARK AVENUE SOUTH, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-12-28 | 2013-12-11 | Address | 470 PARK AVENUE SOUTH, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-11-18 | 2007-12-28 | Address | ATTN; ROBERT G. LEONARD, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228000305 | 2023-12-08 | SURRENDER OF AUTHORITY | 2023-12-08 |
230329001394 | 2023-03-29 | BIENNIAL STATEMENT | 2021-11-01 |
131211002095 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
120117002843 | 2012-01-17 | BIENNIAL STATEMENT | 2011-11-01 |
091110002049 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071228002762 | 2007-12-28 | BIENNIAL STATEMENT | 2007-11-01 |
051118000326 | 2005-11-18 | APPLICATION OF AUTHORITY | 2005-11-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State