Name: | Ciena Capital Funding LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Aug 2003 (21 years ago) |
Date of Dissolution: | 08 Feb 2016 (9 years ago) |
Date of Status Change: | 08 Feb 2016 (9 years ago) |
Identification Number: | 000134435 |
Place of Formation: | DELAWARE |
Principal Address: | ONE INDEPENDENCE POINTE SUITE 102, GREENVILLE, SC, 29615, USA |
Purpose: | NON BANK SMALL BUSINESS LENDING |
Historical names: |
BLX Capital, LLC |
Name | Role | Address |
---|---|---|
MICHAEL SMITH | Manager | 245 PARK AVENUE, 44TH FLOOR NEW YORK, NY 10167 USA |
LOUIS HAFKIN | Manager | 68 SOUTH SERVICE RD. MELVILLE, NY 11747 US |
CHRISTINA DELDONNA | Manager | 2200 PENNSYLVANIA AVE., NW; SUITE 600-W WASHINGTON, DC 20037 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-01-28 | BLX Capital, LLC | Ciena Capital Funding LLC |
Number | Name | File Date |
---|---|---|
201692070900 | Revocation Certificate For Failure to Maintain a Registered Agent | 2016-02-08 |
201587651450 | Revocation Notice For Failure to Maintain a Registered Agent | 2015-11-09 |
201584754000 | Annual Report | 2015-10-21 |
201579508520 | Agent Resigned | 2015-09-14 |
201448175660 | Annual Report | 2014-10-15 |
201329048140 | Annual Report | 2013-10-02 |
201297126390 | Annual Report | 2012-09-10 |
201186826330 | Annual Report | 2011-12-06 |
201072415000 | Miscellaneous Filing (No Fee) | 2010-11-19 |
201071475230 | Annual Report | 2010-11-01 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State