TWO SIGMA U.S. LARGE CAP CORE EQUITY PORTFOLIO, LLC

Name: | TWO SIGMA U.S. LARGE CAP CORE EQUITY PORTFOLIO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Dec 2011 (14 years ago) |
Date of dissolution: | 22 Aug 2018 |
Entity Number: | 4172781 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MATTHEW B. SIANO, ESQ., 100 AVE OF THE AMERICAS, 16 FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: MATTHEW B. SIANO, ESQ., 100 AVE OF THE AMERICAS, 16 FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-05 | 2018-08-22 | Address | ATTN: MATTHEW B. SIANO, ESQ., 100 AVE OF AMERICAS 16TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-12-05 | 2013-09-05 | Address | ATTN: MATTHEW B. SIANO, ESQ., 379 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180822000041 | 2018-08-22 | SURRENDER OF AUTHORITY | 2018-08-22 |
140203002024 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
130905000514 | 2013-09-05 | CERTIFICATE OF AMENDMENT | 2013-09-05 |
121101000211 | 2012-11-01 | CERTIFICATE OF PUBLICATION | 2012-11-01 |
111205000621 | 2011-12-05 | APPLICATION OF AUTHORITY | 2011-12-05 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State