Search icon

LEUCADIA INVESTMENT MANAGEMENT LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1697645 520 MADISON AVE., NEW YORK, NY, 10022 520 MADISON AVE., NEW YORK, NY, 10022 212-460-1900

Filings since 2021-02-16

Form type 13F-NT
File number 028-17886
Filing date 2021-02-16
Reporting date 2020-12-31
File View File

Filings since 2020-11-13

Form type 13F-NT
File number 028-17886
Filing date 2020-11-13
Reporting date 2020-09-30
File View File

Filings since 2020-08-13

Form type 13F-NT
File number 028-17886
Filing date 2020-08-13
Reporting date 2020-06-30
File View File

Filings since 2020-05-14

Form type 13F-NT
File number 028-17886
Filing date 2020-05-14
Reporting date 2020-03-31
File View File

Filings since 2020-02-13

Form type 13F-NT
File number 028-17886
Filing date 2020-02-13
Reporting date 2019-12-31
File View File

Filings since 2019-11-13

Form type 13F-NT
File number 028-17886
Filing date 2019-11-13
Reporting date 2019-09-30
File View File

Filings since 2019-08-14

Form type 13F-NT
File number 028-17886
Filing date 2019-08-14
Reporting date 2019-06-30
File View File

Filings since 2019-05-15

Form type 13F-NT
File number 028-17886
Filing date 2019-05-15
Reporting date 2019-03-31
File View File

Filings since 2019-02-14

Form type 13F-NT
File number 028-17886
Filing date 2019-02-14
Reporting date 2018-12-31
File View File

Filings since 2018-11-14

Form type 13F-NT
File number 028-17886
Filing date 2018-11-14
Reporting date 2018-09-30
File View File

Filings since 2018-08-13

Form type 13F-NT
File number 028-17886
Filing date 2018-08-13
Reporting date 2018-06-30
File View File

Filings since 2018-05-15

Form type 13F-NT
File number 028-17886
Filing date 2018-05-15
Reporting date 2018-03-31
File View File

Filings since 2018-02-13

Form type 13F-NT
File number 028-17886
Filing date 2018-02-13
Reporting date 2017-12-31
File View File

Filings since 2017-11-14

Form type 13F-NT
File number 028-17886
Filing date 2017-11-14
Reporting date 2017-09-30
File View File

Filings since 2017-08-08

Form type 13F-NT
File number 028-17886
Filing date 2017-08-08
Reporting date 2017-06-30
File View File

Filings since 2017-05-12

Form type 13F-NT
File number 028-17886
Filing date 2017-05-12
Reporting date 2017-03-31
File View File

Filings since 2017-02-14

Form type 13F-NT
File number 028-17886
Filing date 2017-02-14
Reporting date 2016-12-31
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)
2013-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
130610001067 2013-06-10 APPLICATION OF AUTHORITY 2013-06-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State