Name: | TREMBLANT SELECT CAPITAL I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Sep 2002 (23 years ago) |
Date of dissolution: | 14 Aug 2015 |
Entity Number: | 2809486 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION:BRETT BARAKETT, 767 FIFTH AVENUE, FLOOR 12A, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION:BRETT BARAKETT, 767 FIFTH AVENUE, FLOOR 12A, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-18 | 2015-08-14 | Address | ATTN: LEGAL/COMPLIANCE, 767 FIFTH AVENUE / 12A, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2006-10-12 | 2010-10-18 | Address | ATTNL LEGAL/COMPLIANCE, 767 FIFTH AVE FLR 12A, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2006-10-11 | 2006-10-12 | Address | 767 FIFTH AVENUE FLOOR 12A, ATTN: BRETT BARAKETT, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2005-11-08 | 2015-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-11-08 | 2006-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150814000297 | 2015-08-14 | SURRENDER OF AUTHORITY | 2015-08-14 |
140909006198 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120912006318 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
101018002422 | 2010-10-18 | BIENNIAL STATEMENT | 2010-09-01 |
081008002383 | 2008-10-08 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State