Name: | LEUCADIA INVESTMENT MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jun 2013 (12 years ago) |
Date of dissolution: | 11 Feb 2022 |
Entity Number: | 4415513 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | LEUCADIA INVESTMENT MANAGEMENT LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2022-01-26 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-01-26 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220214003047 | 2022-02-11 | CERTIFICATE OF TERMINATION | 2022-02-11 |
220126002413 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
SR-63914 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63915 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130919000927 | 2013-09-19 | CERTIFICATE OF PUBLICATION | 2013-09-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State