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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 595 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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