Search icon

CTC FUND MANAGEMENT, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

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)

Filings

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