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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN R. KLOPP | Chief Executive Officer | 410 PARK AVENUE / 14TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GEOFFREY G. JERVIS, 410 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
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 |
---|---|---|---|
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) |
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