Search icon

FORTRESS FUND III GP (HOLDINGS) LLC

Company Details

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

DOS Process Agent

Name Role Address
c/o fig llc DOS Process Agent 1345 avenue of the americas, 46th floor, NEW YORK, NY, United States, 10105

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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