-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
CENTIVA CAPITAL, LP
Company Details
Name: |
CENTIVA CAPITAL, LP |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED PARTNERSHIP |
Status: |
Active
|
Date of registration: |
14 Dec 2016 (8 years ago)
|
Entity Number: |
5052405 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2016-12-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-12-14
|
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 |
SR-77254
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-77255
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
171012000679
|
2017-10-12
|
CERTIFICATE OF PUBLICATION
|
2017-10-12
|
161214000041
|
2016-12-14
|
APPLICATION OF AUTHORITY
|
2016-12-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2407245
|
Defend Trade Secrets Act
|
2024-09-25
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-09-25
|
Termination Date |
1900-01-01
|
Section |
1836
|
Sub Section |
B
|
Status |
Pending
|
Parties
Name |
NRD GP LLC,
|
Role |
Plaintiff
|
|
Name |
CENTIVA CAPITAL, LP
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State