400 CAPITAL MANAGEMENT LLC

Name: | 400 CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2008 (17 years ago) |
Entity Number: | 3729403 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-04 | 2021-10-22 | Address | 510 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-10-26 | 2014-06-04 | Address | ATTN: CHRIS HENTEMANN, 12 EAST 49TH ST., STE. 2209, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-06-07 | 2011-10-26 | Address | SUITE 1513, 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-10-07 | 2011-06-07 | Address | ATT: PAUL JABLANSKY, 28 WEST 44TH STREET,STE. 1627, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007003792 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
220221000481 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
211022001589 | 2021-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-21 |
140604000179 | 2014-06-04 | CERTIFICATE OF AMENDMENT | 2014-06-04 |
111026000222 | 2011-10-26 | CERTIFICATE OF AMENDMENT | 2011-10-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State