Name: | AJNA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Jun 2015 |
Entity Number: | 3697384 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 37 EAST 83RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AJNA CAPITAL LLC | DOS Process Agent | 37 EAST 83RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-11 | 2012-07-10 | Address | 120 EAST 56TH ST STE 740, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-06-16 | 2010-08-11 | Address | 120 EAST 56TH STREET,, SUITE 740, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-09-09 | 2010-06-16 | Address | 130 EAST 59TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-07-17 | 2012-06-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-07-17 | 2009-09-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98789 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150622000688 | 2015-06-22 | ARTICLES OF DISSOLUTION | 2015-06-22 |
120710006608 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
120606000164 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
100811002960 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
100616000596 | 2010-06-16 | CERTIFICATE OF AMENDMENT | 2010-06-16 |
090909000575 | 2009-09-09 | CERTIFICATE OF AMENDMENT | 2009-09-09 |
080717000366 | 2008-07-17 | ARTICLES OF ORGANIZATION | 2008-07-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State