Name: | CTC FUND MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 1994 (30 years ago) |
Date of dissolution: | 13 Sep 2011 |
Entity Number: | 1875618 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2011-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2011-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-12-13 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-12-13 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110913000617 | 2011-09-13 | ARTICLES OF DISSOLUTION | 2011-09-13 |
110630002015 | 2011-06-30 | BIENNIAL STATEMENT | 2010-12-01 |
110215000595 | 2011-02-15 | CERTIFICATE OF CHANGE | 2011-02-15 |
991220000042 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
950417000503 | 1995-04-17 | AFFIDAVIT OF PUBLICATION | 1995-04-17 |
950417000500 | 1995-04-17 | AFFIDAVIT OF PUBLICATION | 1995-04-17 |
950313001598 | 1995-03-13 | CERTIFICATE OF AMENDMENT | 1995-03-13 |
941213000475 | 1994-12-13 | ARTICLES OF ORGANIZATION | 1994-12-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State