Name: | CAPTONA PARTNERS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2011 (13 years ago) |
Entity Number: | 4178250 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-27 | 2023-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-03 | 2020-01-27 | Address | 675 3RD AVENUE, SUITE 3004, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-12-19 | 2015-12-03 | Address | 130 W 42ND STREET, FLOOR 9, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003802 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211203002452 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
200212060352 | 2020-02-12 | BIENNIAL STATEMENT | 2019-12-01 |
200127000475 | 2020-01-27 | CERTIFICATE OF CHANGE | 2020-01-27 |
171204006130 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151203006208 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131216006313 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
111219000395 | 2011-12-19 | APPLICATION OF AUTHORITY | 2011-12-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State