Name: | TAILORED FUND CAP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2019 (6 years ago) |
Entity Number: | 5576216 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-09-18 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-06-01 | 2024-09-18 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-06-24 | 2023-06-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-06-24 | 2023-06-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918000045 | 2024-09-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-04 |
230601005049 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210702002056 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190624010186 | 2019-06-24 | ARTICLES OF ORGANIZATION | 2019-06-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000762 | Other Contract Actions | 2020-07-08 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAILORED FUND CAP LLC |
Role | Plaintiff |
Name | RWDY, INC., |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State