Name: | OFELIA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Mar 2010 (15 years ago) |
Date of dissolution: | 19 Dec 2011 |
Entity Number: | 3921308 |
ZIP code: | 38138 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6750 POPLAR AVENUE, SUITE 300, MEMPHIS, TN, United States, 38138 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6750 POPLAR AVENUE, SUITE 300, MEMPHIS, TN, United States, 38138 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-06 | 2011-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-04-06 | 2011-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-03-09 | 2010-04-06 | Address | 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111219000054 | 2011-12-19 | SURRENDER OF AUTHORITY | 2011-12-19 |
100524000149 | 2010-05-24 | CERTIFICATE OF PUBLICATION | 2010-05-24 |
100406000752 | 2010-04-06 | CERTIFICATE OF CHANGE | 2010-04-06 |
100309000064 | 2010-03-09 | APPLICATION OF AUTHORITY | 2010-03-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State