Name: | FORTRESS FUND III GP (HOLDINGS) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Nov 2004 (20 years ago) |
Date of dissolution: | 24 Feb 2025 |
Entity Number: | 3130480 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1345 avenue of the americas, 46th floor, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
c/o fig llc | DOS Process Agent | 1345 avenue of the americas, 46th floor, NEW YORK, NY, United States, 10105 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-15 | 2019-01-28 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-03 | 2018-11-15 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2009-01-08 | 2016-11-03 | Address | C/O FIG LLC, 1345 AVE OF THE AMERICAS, 46FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2006-11-21 | 2009-01-08 | Address | 1345 AVE OF THE AMERICAS, 23RD FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2004-11-24 | 2006-11-21 | Address | 1251 AVE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003487 | 2025-02-24 | SURRENDER OF AUTHORITY | 2025-02-24 |
SR-40122 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181115006207 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161103007108 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
150120006482 | 2015-01-20 | BIENNIAL STATEMENT | 2014-11-01 |
121114002221 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
090108002221 | 2009-01-08 | BIENNIAL STATEMENT | 2008-11-01 |
061121002048 | 2006-11-21 | BIENNIAL STATEMENT | 2006-11-01 |
041124000811 | 2004-11-24 | APPLICATION OF AUTHORITY | 2004-11-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State