Search icon

LIBRA ASSOCIATES LLC

Company Details

Name: LIBRA ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jun 2006 (19 years ago)
Date of dissolution: 22 Jul 2014
Entity Number: 3372685
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 767 THIRD AVENUE, 21 FL., NY, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 767 THIRD AVENUE, 21 FL., NY, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001269626
Phone:
212-350-5148

Latest Filings

Form type:
4
File number:
333-107002
Filing date:
2012-12-26
File:
Form type:
4
File number:
000-30390
Filing date:
2012-12-18
File:
Form type:
4
File number:
000-30390
Filing date:
2012-12-12
File:
Form type:
4
File number:
000-30390
Filing date:
2012-12-10
File:
Form type:
4
File number:
000-30390
Filing date:
2012-12-05
File:

History

Start date End date Type Value
2011-01-25 2014-07-22 Address ATTENTION: TANDON RANJAN, 777 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-06-07 2011-01-25 Address 909 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722000222 2014-07-22 SURRENDER OF AUTHORITY 2014-07-22
120723002466 2012-07-23 BIENNIAL STATEMENT 2012-06-01
110125000994 2011-01-25 CERTIFICATE OF AMENDMENT 2011-01-25
100622003055 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080602002510 2008-06-02 BIENNIAL STATEMENT 2008-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State