Name: | FORTRESS INVESTMENT FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Nov 1999 (25 years ago) |
Date of dissolution: | 02 Jul 2015 |
Entity Number: | 2444776 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30191 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30190 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150702000496 | 2015-07-02 | CERTIFICATE OF TERMINATION | 2015-07-02 |
051117002399 | 2005-11-17 | BIENNIAL STATEMENT | 2005-11-01 |
000216000501 | 2000-02-16 | AFFIDAVIT OF PUBLICATION | 2000-02-16 |
000216000496 | 2000-02-16 | AFFIDAVIT OF PUBLICATION | 2000-02-16 |
991130000789 | 1999-11-30 | APPLICATION OF AUTHORITY | 1999-11-30 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State