Search icon

BACAP ALTERNATIVE MONTAGE FUND, LLC

Company Details

Name: BACAP ALTERNATIVE MONTAGE FUND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 1999 (25 years ago)
Date of dissolution: 23 Aug 2012
Entity Number: 2411000
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1117791 No data 9 WEST 57TH STREET, NEW YORK, NY, 10019 No data

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Filings since 2006-11-13

Form type REGDEX/A
File number 021-96754
Filing date 2006-11-13
File View File

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
120823000960 2012-08-23 CERTIFICATE OF TERMINATION 2012-08-23
021219000238 2002-12-19 CERTIFICATE OF AMENDMENT 2002-12-19
001010000259 2000-10-10 AFFIDAVIT OF PUBLICATION 2000-10-10
001010000264 2000-10-10 AFFIDAVIT OF PUBLICATION 2000-10-10
990820000110 1999-08-20 APPLICATION OF AUTHORITY 1999-08-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State