Search icon

AYRTON CAPITAL LLC

Company Details

Name: AYRTON CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2018 (7 years ago)
Entity Number: 5270497
ZIP code: 06880
County: New York
Place of Formation: Delaware
Address: 55 POST RD WEST, 2ND FLOOR, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
AYRTON CAPITAL LLC DOS Process Agent 55 POST RD WEST, 2ND FLOOR, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2018-09-26 2021-01-04 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-01-19 2018-09-26 Address 1180 AVENUE OF THE AMERICAS, SUITE 842, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061986 2021-01-04 BIENNIAL STATEMENT 2020-01-01
191106000647 2019-11-06 CERTIFICATE OF PUBLICATION 2019-11-06
180926000217 2018-09-26 CERTIFICATE OF CHANGE 2018-09-26
180119000563 2018-01-19 APPLICATION OF AUTHORITY 2018-01-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-69652.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-07-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AYRTON CAPITAL LLC
Party Role:
Plaintiff
Party Name:
BITDEER TECHNOLOGIES GROUP
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State