Name: | AKSIA CA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2014 (11 years ago) |
Entity Number: | 4560446 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | AKSIA CA LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 858-456-6000
Name | Role | Address |
---|---|---|
AKSIA CA LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-18 | 2024-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-18 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-08 | 2022-03-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-02 | 2022-03-18 | Name | AKSIA TORREYCOVE PARTNERS LLC |
2020-04-02 | 2020-04-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2020-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-11 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-11 | 2020-04-02 | Name | TORREYCOVE CAPITAL PARTNERS LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403004737 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220406003474 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
220318002484 | 2022-03-18 | CERTIFICATE OF AMENDMENT | 2022-03-18 |
200408060183 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
200402000216 | 2020-04-02 | CERTIFICATE OF AMENDMENT | 2020-04-02 |
SR-67275 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403007471 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160629006239 | 2016-06-29 | BIENNIAL STATEMENT | 2016-04-01 |
140703000191 | 2014-07-03 | CERTIFICATE OF PUBLICATION | 2014-07-03 |
140411000032 | 2014-04-11 | APPLICATION OF AUTHORITY | 2014-04-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State