Search icon

AJNA CAPITAL LLC

Company Details

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

DOS Process Agent

Name Role Address
AJNA CAPITAL LLC DOS Process Agent 37 EAST 83RD STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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