Name: | PETRARCA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2012 (13 years ago) |
Date of dissolution: | 17 Sep 2014 |
Entity Number: | 4229335 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ATTN: ROBERT LACOURSIERE, 800 THIRD AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ROBERT LACOURSIERE, 800 THIRD AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-16 | 2014-09-17 | Address | TTN: ROBERT LACOURSIERE, 800 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-04-11 | 2013-04-16 | Address | 7 ETON ROAD, ATTN: ROBERT LACOURSIER, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140917000253 | 2014-09-17 | SURRENDER OF AUTHORITY | 2014-09-17 |
140415006271 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
130416001097 | 2013-04-16 | CERTIFICATE OF AMENDMENT | 2013-04-16 |
121203000473 | 2012-12-03 | CERTIFICATE OF PUBLICATION | 2012-12-03 |
120411000095 | 2012-04-11 | APPLICATION OF AUTHORITY | 2012-04-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State