Name: | 400 CAPITAL RA HOLDINGS METRIC GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 2015 (10 years ago) |
Date of dissolution: | 30 May 2023 |
Entity Number: | 4793084 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Address | NY, USA (Type of address: Registered Agent) |
2023-05-30 | 2023-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-22 | 2023-05-30 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-22 | 2023-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-22 | 2021-10-22 | Address | 510 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2015-07-22 | 2021-10-22 | Address | 510 MADISON AVE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530001399 | 2023-05-30 | CERTIFICATE OF TERMINATION | 2023-05-30 |
220221000584 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
211022001681 | 2021-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-21 |
150917000499 | 2015-09-17 | CERTIFICATE OF PUBLICATION | 2015-09-17 |
150722000331 | 2015-07-22 | APPLICATION OF AUTHORITY | 2015-07-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State