Search icon

LEVCAP EVENT PARTNERS, LLC

Company Details

Name: LEVCAP EVENT PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 2009 (15 years ago)
Date of dissolution: 23 Apr 2019
Entity Number: 3873219
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 595 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 595 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-29 2010-01-21 Address 595 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190423000927 2019-04-23 SURRENDER OF AUTHORITY 2019-04-23
SR-53314 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53313 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003006853 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006297 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006305 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111027002497 2011-10-27 BIENNIAL STATEMENT 2011-10-01
100122000174 2010-01-22 CERTIFICATE OF PUBLICATION 2010-01-22
100121000103 2010-01-21 CERTIFICATE OF CHANGE 2010-01-21
091029000830 2009-10-29 APPLICATION OF AUTHORITY 2009-10-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State