Name: | ICAPITAL AI GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Aug 2009 (16 years ago) |
Date of dissolution: | 18 Mar 2021 |
Entity Number: | 3842415 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ICAPITAL AI GP LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-10 | 2019-06-06 | Name | MORGAN STANLEY AI GP LLC |
2009-08-07 | 2015-03-10 | Name | MORGAN STANLEY HEDGEPREMIER GP LLC |
2009-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318000578 | 2021-03-18 | CERTIFICATE OF TERMINATION | 2021-03-18 |
190805061576 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190606000194 | 2019-06-06 | CERTIFICATE OF AMENDMENT | 2019-06-06 |
SR-52765 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52766 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007638 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007786 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
150310000363 | 2015-03-10 | CERTIFICATE OF AMENDMENT | 2015-03-10 |
130801006137 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110815002096 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State