Name: | LEDRA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2007 (17 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 3563642 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | attention: douglas f. allen, jr., 620 eighth avenue, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
seyfarth shaw llp | DOS Process Agent | attention: douglas f. allen, jr., 620 eighth avenue, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-27 | 2023-12-26 | Address | 228 PARK AVE S, 32004, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-09-04 | 2011-12-27 | Address | 1230 AVENUE OF THE AMERICAS, ROCKEFELLER CTR., 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226002264 | 2023-12-26 | SURRENDER OF AUTHORITY | 2023-12-26 |
111227002821 | 2011-12-27 | BIENNIAL STATEMENT | 2011-09-01 |
100315002957 | 2010-03-15 | BIENNIAL STATEMENT | 2009-09-01 |
080731000717 | 2008-07-31 | CERTIFICATE OF PUBLICATION | 2008-07-31 |
070904000453 | 2007-09-04 | APPLICATION OF AUTHORITY | 2007-09-04 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State