Name: | MIZUHO ALTERNATIVE INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (20 years ago) |
Date of dissolution: | 22 Jan 2020 |
Entity Number: | 3111042 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1114 AVE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1114 AVE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-22 | 2010-10-25 | Address | 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2004-10-07 | 2008-10-22 | Address | 1440 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200122000250 | 2020-01-22 | CERTIFICATE OF TERMINATION | 2020-01-22 |
121107002147 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101025002187 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081022002728 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
070424000122 | 2007-04-24 | CERTIFICATE OF AMENDMENT | 2007-04-24 |
061113002693 | 2006-11-13 | BIENNIAL STATEMENT | 2006-10-01 |
041007000211 | 2004-10-07 | APPLICATION OF AUTHORITY | 2004-10-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State