Name: | 9W CAPITAL MANAGEMENT GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2012 (13 years ago) |
Entity Number: | 4203241 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 46 WHITE STREET, #1, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 WHITE STREET, #1, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-07 | 2015-08-31 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-11-15 | 2015-01-07 | Address | 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-11-15 | 2015-01-07 | Address | 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-02-15 | 2013-11-15 | Address | 46 WHITE STREET APT. #1, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180205006777 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
150831000299 | 2015-08-31 | CERTIFICATE OF CHANGE | 2015-08-31 |
150107000656 | 2015-01-07 | CERTIFICATE OF CHANGE | 2015-01-07 |
140225006132 | 2014-02-25 | BIENNIAL STATEMENT | 2014-02-01 |
131115000015 | 2013-11-15 | CERTIFICATE OF CHANGE | 2013-11-15 |
120927000788 | 2012-09-27 | CERTIFICATE OF PUBLICATION | 2012-09-27 |
120215000541 | 2012-02-15 | APPLICATION OF AUTHORITY | 2012-02-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State