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 |
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 | 2024-11-04 | 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) |
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