Name: | LONGACRE EUROPEAN FUND MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 06 Jul 2015 |
Entity Number: | 3343410 |
ZIP code: | 10018 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 104 W 40TH ST, 16TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O BERKELEY RESEARCH GROUP | DOS Process Agent | 104 W 40TH ST, 16TH FL, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2015-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-07-28 | 2015-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-04-04 | 2008-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150706000556 | 2015-07-06 | SURRENDER OF AUTHORITY | 2015-07-06 |
100608002017 | 2010-06-08 | BIENNIAL STATEMENT | 2010-04-01 |
080728000337 | 2008-07-28 | CERTIFICATE OF CHANGE | 2008-07-28 |
080529002165 | 2008-05-29 | BIENNIAL STATEMENT | 2008-04-01 |
060824000359 | 2006-08-24 | CERTIFICATE OF PUBLICATION | 2006-08-24 |
060404000043 | 2006-04-04 | APPLICATION OF AUTHORITY | 2006-04-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State