-
Home Page
›
-
Counties
›
-
New York
›
-
10006
›
-
PROVERIAN CAPITAL, LLC
Company Details
Name: |
PROVERIAN CAPITAL, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Dec 2005 (19 years ago)
|
Entity Number: |
3287819 |
ZIP code: |
10006
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
111 BROADWAY, STE 603, NEW YORK, NY, United States, 10006 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
111 BROADWAY, STE 603, NEW YORK, NY, United States, 10006
|
History
Start date |
End date |
Type |
Value |
2005-12-02
|
2008-07-09
|
Address
|
#1801, 15 EAST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151228006029
|
2015-12-28
|
BIENNIAL STATEMENT
|
2015-12-01
|
131203006069
|
2013-12-03
|
BIENNIAL STATEMENT
|
2013-12-01
|
111205002826
|
2011-12-05
|
BIENNIAL STATEMENT
|
2011-12-01
|
091211002868
|
2009-12-11
|
BIENNIAL STATEMENT
|
2009-12-01
|
080709002107
|
2008-07-09
|
BIENNIAL STATEMENT
|
2007-12-01
|
060512000689
|
2006-05-12
|
AFFIDAVIT OF PUBLICATION
|
2006-05-12
|
060512000688
|
2006-05-12
|
AFFIDAVIT OF PUBLICATION
|
2006-05-12
|
051202000131
|
2005-12-02
|
APPLICATION OF AUTHORITY
|
2005-12-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1304846
|
Other Contract Actions
|
2013-07-12
|
other
|
|
Circuit |
Second Circuit
|
Origin |
transferred from another district(pursuant to 28 USC 1404)
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-07-12
|
Termination Date |
2013-08-16
|
Section |
1442
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
EPSTEIN
|
Role |
Plaintiff
|
|
Name |
PROVERIAN CAPITAL, LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State