Name: | CARPATHIA MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2007 (17 years ago) |
Date of dissolution: | 02 Sep 2015 |
Entity Number: | 3586676 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 410 PARK AVE., 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 410 PARK AVE., 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-19 | 2015-09-02 | Address | 410 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-11-27 | 2011-10-19 | Address | 430 PARK AVE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-10-30 | 2015-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-30 | 2009-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150902000161 | 2015-09-02 | SURRENDER OF AUTHORITY | 2015-09-02 |
131028006053 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111019002697 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091127002447 | 2009-11-27 | BIENNIAL STATEMENT | 2009-10-01 |
071030000039 | 2007-10-30 | APPLICATION OF AUTHORITY | 2007-10-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State