Name: | CAPRIO ADMINISTRATION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 May 2006 (19 years ago) |
Date of dissolution: | 11 Sep 2018 |
Entity Number: | 3363097 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | GOLENBOCK EISEMAN ASSOR ET AL, 437 MADISON AVE., 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAWRENCE HAUT | DOS Process Agent | GOLENBOCK EISEMAN ASSOR ET AL, 437 MADISON AVE., 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-12 | 2014-05-13 | Address | GOLENBOCK EISEMAN ASSOR ET AL, 437 MADISON AVE., 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-16 | 2008-05-12 | Address | GOLENBOCK EISEMAN ASSOR ET AL, 437 MADISON AVE., 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180911000125 | 2018-09-11 | CERTIFICATE OF TERMINATION | 2018-09-11 |
140513006725 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120702002222 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100526002739 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080512002483 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
061206000544 | 2006-12-06 | CERTIFICATE OF PUBLICATION | 2006-12-06 |
060705000337 | 2006-07-05 | CERTIFICATE OF AMENDMENT | 2006-07-05 |
060516000966 | 2006-05-16 | APPLICATION OF AUTHORITY | 2006-05-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State