Search icon

KNIGHT LIBERTAS LLC

Company Details

Name: KNIGHT LIBERTAS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Aug 2006 (19 years ago)
Date of dissolution: 10 Jan 2011
Entity Number: 3401703
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-08-08 2008-08-14 Address 545 WASHINGTON BLVD, 3RD FL, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2006-08-17 2008-08-08 Address 501 FIFTH AVENUE, ROOM 602, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110110000653 2011-01-10 CERTIFICATE OF TERMINATION 2011-01-10
100831002715 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080814000926 2008-08-14 CERTIFICATE OF CHANGE 2008-08-14
080808003067 2008-08-08 BIENNIAL STATEMENT 2008-08-01
080715000472 2008-07-15 CERTIFICATE OF AMENDMENT 2008-07-15
061109000642 2006-11-09 CERTIFICATE OF PUBLICATION 2006-11-09
060817000205 2006-08-17 APPLICATION OF AUTHORITY 2006-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909503 Other Contract Actions 2009-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-16
Termination Date 2010-01-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name KNIGHT LIBERTAS LLC
Role Defendant
Name AURELIUS CAPITAL MASTER,
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State