Name: | CTMP III MS FINANCE SUB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jun 2003 (22 years ago) |
Date of dissolution: | 16 Sep 2010 |
Entity Number: | 2918709 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-12 | 2007-07-13 | Address | ATTN: BRIAN H. OSWALD, 410 PARK AVE., 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100916000212 | 2010-09-16 | CERTIFICATE OF TERMINATION | 2010-09-16 |
090722002815 | 2009-07-22 | BIENNIAL STATEMENT | 2009-06-01 |
070725002208 | 2007-07-25 | BIENNIAL STATEMENT | 2007-06-01 |
070713000183 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
050609002216 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
030930000526 | 2003-09-30 | AFFIDAVIT OF PUBLICATION | 2003-09-30 |
030930000522 | 2003-09-30 | AFFIDAVIT OF PUBLICATION | 2003-09-30 |
030612000750 | 2003-06-12 | APPLICATION OF AUTHORITY | 2003-06-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State