Name: | TITAN GROWTH FUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2003 (21 years ago) |
Entity Number: | 2993332 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1288817 | 40 EXCHANGE PLACAE, NEW YORK, NY, 10005 | 40 EXCHANGE PLACAE, NEW YORK, NY, 10005 | 212-269-9008 | |||||||||
|
Form type | REGDEX |
File number | 021-64995 |
Filing date | 2004-04-27 |
File | View File |
Name | Role | Address |
---|---|---|
C/O ALAN SEIDEL | DOS Process Agent | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002041 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120105003238 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091210002660 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071128002036 | 2007-11-28 | BIENNIAL STATEMENT | 2007-12-01 |
051128002132 | 2005-11-28 | BIENNIAL STATEMENT | 2005-12-01 |
031230000300 | 2003-12-30 | ARTICLES OF ORGANIZATION | 2003-12-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State