Search icon

CAPRIO ADMINISTRATION LLC

Company Details

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

DOS Process Agent

Name Role Address
LAWRENCE HAUT DOS Process Agent GOLENBOCK EISEMAN ASSOR ET AL, 437 MADISON AVE., 39TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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