Name: | DECADE CAPITAL MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3379448 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-06 | 2024-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-05 | 2016-06-06 | Address | MILLENNIUM INTERNATIONAL MGMT, 666 5TH AVE 8TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2008-06-24 | 2014-08-05 | Address | 650 FIFTH AVE, 32ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-03-26 | 2024-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-03-26 | 2008-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-06-22 | 2007-03-26 | Address | 650 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611001155 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
220616003350 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
210513060384 | 2021-05-13 | BIENNIAL STATEMENT | 2020-06-01 |
180605006744 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160606006797 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140805002067 | 2014-08-05 | BIENNIAL STATEMENT | 2014-06-01 |
080624002534 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
070511000196 | 2007-05-11 | CERTIFICATE OF AMENDMENT | 2007-05-11 |
070326000402 | 2007-03-26 | CERTIFICATE OF CHANGE | 2007-03-26 |
061031000004 | 2006-10-31 | CERTIFICATE OF PUBLICATION | 2006-10-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State