Name: | WOODBINE CAPITAL FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Sep 2008 (16 years ago) |
Date of dissolution: | 29 Oct 2014 |
Entity Number: | 3721994 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 499 PARK AVENUE - 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 499 PARK AVENUE - 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-05 | 2010-11-23 | Address | 245 PARK AVE, 44TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2008-09-18 | 2010-10-05 | Address | 245 PARK AVENUE 44TH FL., NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141029000828 | 2014-10-29 | CERTIFICATE OF TERMINATION | 2014-10-29 |
120920006283 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
101123000125 | 2010-11-23 | CERTIFICATE OF CHANGE | 2010-11-23 |
101005002621 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
081205000020 | 2008-12-05 | CERTIFICATE OF PUBLICATION | 2008-12-05 |
080918000221 | 2008-09-18 | APPLICATION OF AUTHORITY | 2008-09-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State