Name: | LAVASTONE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 31 Aug 2023 |
Entity Number: | 3347802 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-12 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901002074 | 2023-08-31 | SURRENDER OF AUTHORITY | 2023-08-31 |
220505002391 | 2022-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
200416060060 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180416006342 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160429006130 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
140403006184 | 2014-04-03 | BIENNIAL STATEMENT | 2014-04-01 |
120425002081 | 2012-04-25 | BIENNIAL STATEMENT | 2012-04-01 |
100415002135 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
090902000334 | 2009-09-02 | CERTIFICATE OF AMENDMENT | 2009-09-02 |
080429002700 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State