Name: | CLARION VALUE FUND MASTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jun 2002 (23 years ago) |
Date of dissolution: | 02 Aug 2018 |
Entity Number: | 2782568 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 475 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 475 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-07-11 | 2018-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-07-11 | 2018-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-06-25 | 2006-07-11 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802000561 | 2018-08-02 | SURRENDER OF AUTHORITY | 2018-08-02 |
180622006019 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160621006156 | 2016-06-21 | BIENNIAL STATEMENT | 2016-06-01 |
140630006076 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120720002668 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State