Search icon

CT MEZZANINE PARTNERS III, INC.

Company Details

Name: CT MEZZANINE PARTNERS III, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2003 (22 years ago)
Date of dissolution: 11 Feb 2011
Entity Number: 2914837
ZIP code: 10022
County: New York
Place of Formation: Maryland
Address: ATTN: GEOFFREY G. JERVIS, 410 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 410 PARK AVENUE / 14TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN R. KLOPP Chief Executive Officer 410 PARK AVENUE / 14TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GEOFFREY G. JERVIS, 410 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

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.

CIK number:
0001245836
Phone:
2126550220

Latest Filings

Form type:
REGDEX
File number:
021-56347
Filing date:
2003-06-23
File:

History

Start date End date Type Value
2007-07-25 2011-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-17 2011-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-17 2007-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-18 2007-07-25 Address 410 PARK AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-08-18 2007-07-25 Address 410 PARK AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110211000559 2011-02-11 SURRENDER OF AUTHORITY 2011-02-11
090609002568 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070725002649 2007-07-25 BIENNIAL STATEMENT 2007-06-01
070717000076 2007-07-17 CERTIFICATE OF CHANGE 2007-07-17
050818002196 2005-08-18 BIENNIAL STATEMENT 2005-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State