Name: | WHITNEY CAPITAL SERIES FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2008 (17 years ago) |
Entity Number: | 3665624 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-31 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-05-01 | 2017-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-01 | 2017-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000127 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220517001240 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200526060302 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
180503007499 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
170731000207 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
160721002067 | 2016-07-21 | BIENNIAL STATEMENT | 2016-05-01 |
140709007034 | 2014-07-09 | BIENNIAL STATEMENT | 2014-05-01 |
100602002362 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080501000074 | 2008-05-01 | APPLICATION OF AUTHORITY | 2008-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State