Search icon

LERNER MASTER FUND LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LERNER MASTER FUND LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2006 (19 years ago)
Entity Number: 3447777
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1114 6TH AVENUE 17TH FLOOR, SUITE 1710, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LERNER MASTER FUND LLC DOS Process Agent 1114 6TH AVENUE 17TH FLOOR, SUITE 1710, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-05-25 2024-12-10 Address 1114 6TH AVENUE 17TH FLOOR, SUITE 1710, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-05-25 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-17 2023-05-25 Address 1114 6TH AVENUE 17TH FLOOR, SUITE 1710, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-12-12 2021-02-17 Address 126 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-18 2016-12-12 Address 26500 CURTISS WIRGHT PARKWAY, HIGHLAND HTS, OH, 44143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001691 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230525000252 2023-05-25 BIENNIAL STATEMENT 2022-12-01
210217060528 2021-02-17 BIENNIAL STATEMENT 2020-12-01
190102061540 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161212006349 2016-12-12 BIENNIAL STATEMENT 2016-12-01

Court Cases

Court Case Summary

Filing Date:
2010-05-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LERNER MASTER FUND LLC
Party Role:
Plaintiff
Party Name:
PAIGE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State