Name: | L3 MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 May 2010 (15 years ago) |
Date of dissolution: | 08 Apr 2024 |
Entity Number: | 3948835 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 MADISON AVE, SUITE 1902, NEW YORK, NE, United States, 10017 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | L3 MANAGEMENT LLC, FLORIDA | M16000006180 | FLORIDA |
Headquarter of | L3 MANAGEMENT LLC, ILLINOIS | LLC_05249384 | ILLINOIS |
Name | Role | Address |
---|---|---|
L3 MANAGEMENT | DOS Process Agent | 360 MADISON AVE, SUITE 1902, NEW YORK, NE, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-19 | 2024-04-09 | Address | 360 MADISON AVE, SUITE 1902, NEW YORK, NE, 10017, USA (Type of address: Service of Process) |
2011-11-17 | 2015-08-11 | Name | CAMPUS HILL, LLC |
2010-05-12 | 2011-11-17 | Name | UNIVERSITY CAPITAL MANAGEMENT, LLC |
2010-05-12 | 2017-04-19 | Address | 10 WEYBOSSET STREET 8TH FL, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409000942 | 2024-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-08 |
170419006104 | 2017-04-19 | BIENNIAL STATEMENT | 2016-05-01 |
150811000319 | 2015-08-11 | CERTIFICATE OF AMENDMENT | 2015-08-11 |
140502006982 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120522006239 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
111117000763 | 2011-11-17 | CERTIFICATE OF AMENDMENT | 2011-11-17 |
100723000589 | 2010-07-23 | CERTIFICATE OF PUBLICATION | 2010-07-23 |
100512000443 | 2010-05-12 | ARTICLES OF ORGANIZATION | 2010-05-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State