Search icon

400 CAPITAL GP LLC

Company Details

Name: 400 CAPITAL GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2008 (16 years ago)
Entity Number: 3745343
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-10-22 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-05 2021-10-22 Address 510 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-10-26 2014-06-05 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 1120 AVENUE OF THE AMERICAS, SUITE 1513, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-11-20 2011-06-07 Address 28 WEST 44TH STREET, SUITE 1627, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000163 2024-11-04 BIENNIAL STATEMENT 2024-11-04
220221000426 2022-02-21 BIENNIAL STATEMENT 2022-02-21
211022001581 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
140605000625 2014-06-05 CERTIFICATE OF AMENDMENT 2014-06-05
111026000212 2011-10-26 CERTIFICATE OF AMENDMENT 2011-10-26
110607000421 2011-06-07 CERTIFICATE OF AMENDMENT 2011-06-07
091002000163 2009-10-02 CERTIFICATE OF PUBLICATION 2009-10-02
081120000680 2008-11-20 APPLICATION OF AUTHORITY 2008-11-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State