Search icon

CROUPIER CAPITAL, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 470 park ave s, 4th fl s, NEW YORK, NY, United States, 10016

History

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)

Filings

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