Search icon

AKSIA CA LLC

Company Details

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

DOS Process Agent

Name Role Address
AKSIA CA LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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

Filings

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