Search icon

LERNER MASTER FUND LLC

Company Details

Name: LERNER MASTER FUND LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2006 (18 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)
2006-12-11 2023-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-12-11 2008-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 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
141203006232 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121228006206 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101209002059 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081218002007 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070316000624 2007-03-16 CERTIFICATE OF PUBLICATION 2007-03-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State