Name: | LIBREMAX CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2010 (15 years ago) |
Entity Number: | 3943626 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 LEXINGTON AVENUE, 7th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LIBREMAX CAPITAL, LLC | DOS Process Agent | 600 LEXINGTON AVENUE, 7th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-18 | 2024-10-17 | Address | 600 LEXINGTON AVENUE 19TH FL., ATTN: FRED BRETTSCHNEIDER, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-05-25 | 2013-01-18 | Address | 830 THIRD AVE / SUITE 801, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-04-29 | 2012-05-25 | Address | ATT: GREG LIPPMANN, 30 CROSBY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002780 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
220330003309 | 2022-03-30 | BIENNIAL STATEMENT | 2020-04-01 |
130118000134 | 2013-01-18 | CERTIFICATE OF AMENDMENT | 2013-01-18 |
120525002293 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
101217000406 | 2010-12-17 | CERTIFICATE OF PUBLICATION | 2010-12-17 |
100429000802 | 2010-04-29 | APPLICATION OF AUTHORITY | 2010-04-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State