Name: | JEFFERIES DAKOTA FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 09 May 2023 |
Entity Number: | 3549205 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510000750 | 2023-05-09 | CERTIFICATE OF TERMINATION | 2023-05-09 |
SR-47677 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47678 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110812002432 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
070730000323 | 2007-07-30 | APPLICATION OF AUTHORITY | 2007-07-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State