Name: | AI CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2006 (19 years ago) |
Entity Number: | 3336597 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Address: | 667 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 667 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-11 | 2010-04-08 | Address | 667 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-06-28 | 2008-07-11 | Address | C/O WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, 3505, USA (Type of address: Service of Process) |
2006-03-20 | 2006-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-20 | 2006-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306006558 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120426002554 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100408003076 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080711002352 | 2008-07-11 | BIENNIAL STATEMENT | 2008-03-01 |
061025000263 | 2006-10-25 | CERTIFICATE OF PUBLICATION | 2006-10-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State