Search icon

VENESPRIE CAPITAL, LLC

Company Details

Name: VENESPRIE CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2008 (17 years ago)
Date of dissolution: 22 Feb 2011
Entity Number: 3628586
ZIP code: 10178
County: New York
Place of Formation: Delaware
Address: ATTN: QUINCY FENNEBRESQUE, 101 PARK AVENUE, 48TH FLOOR, NEW YORK, NY, United States, 10178

Central Index Key

CIK number Mailing Address Business Address Phone
1453375 101 PARK AVENUE, 48TH FLOOR, NEW YORK, NY, 10178 101 PARK AVENUE, 48TH FLOOR, NEW YORK, NY, 10178 212-984-2357

Filings since 2010-11-10

Form type 13F-HR
File number 028-13289
Filing date 2010-11-10
Reporting date 2010-09-30
File View File

Filings since 2010-08-13

Form type 13F-HR
File number 028-13289
Filing date 2010-08-13
Reporting date 2010-06-30
File View File

Filings since 2010-05-14

Form type 13F-HR
File number 028-13289
Filing date 2010-05-14
Reporting date 2010-03-31
File View File

Filings since 2010-02-10

Form type 13F-HR
File number 028-13289
Filing date 2010-02-10
Reporting date 2009-12-31
File View File

Filings since 2009-11-09

Form type 13F-HR
File number 028-13289
Filing date 2009-11-09
Reporting date 2009-09-30
File View File

Filings since 2009-08-06

Form type 13F-HR
File number 028-13289
Filing date 2009-08-06
Reporting date 2009-06-30
File View File

Filings since 2009-05-13

Form type 13F-HR
File number 028-13289
Filing date 2009-05-13
Reporting date 2009-03-31
File View File

Filings since 2009-02-17

Form type 13F-HR
File number 028-13289
Filing date 2009-02-17
Reporting date 2008-12-31
File View File

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: QUINCY FENNEBRESQUE, 101 PARK AVENUE, 48TH FLOOR, NEW YORK, NY, United States, 10178

Filings

Filing Number Date Filed Type Effective Date
110222000598 2011-02-22 CERTIFICATE OF TERMINATION 2011-02-22
100318002874 2010-03-18 BIENNIAL STATEMENT 2010-02-01
090310000818 2009-03-10 CERTIFICATE OF AMENDMENT 2009-03-10
080617000620 2008-06-17 CERTIFICATE OF PUBLICATION 2008-06-17
080207000695 2008-02-07 APPLICATION OF AUTHORITY 2008-02-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State