Name: | ESPALIER GLOBAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 2010 (14 years ago) |
Date of dissolution: | 17 Jan 2025 |
Entity Number: | 4018403 |
ZIP code: | 10510 |
County: | New York |
Place of Formation: | Delaware |
Address: | 41 AUSTIN PLACE, BRIARCLIFF, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 41 AUSTIN PLACE, BRIARCLIFF, NY, United States, 10510 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-21 | Address | 41 AUSTIN PLACE, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process) |
2010-12-06 | 2025-01-16 | Address | 599 LEXINGTON AVENUE, SUITE 4110, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-11-12 | 2010-12-06 | Address | 33 WEST 93RD STREET, APT. #4E, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121000482 | 2025-01-17 | SURRENDER OF AUTHORITY | 2025-01-17 |
250116003397 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
121119002080 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
110812000710 | 2011-08-12 | CERTIFICATE OF PUBLICATION | 2011-08-12 |
101206000682 | 2010-12-06 | CERTIFICATE OF AMENDMENT | 2010-12-06 |
101119000808 | 2010-11-19 | CERTIFICATE OF AMENDMENT | 2010-11-19 |
101112000330 | 2010-11-12 | APPLICATION OF AUTHORITY | 2010-11-12 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State