Name: | CTMP III GCM FINANCE SUB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Feb 2005 (20 years ago) |
Date of dissolution: | 16 Sep 2010 |
Entity Number: | 3159268 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-21 | 2007-07-13 | Address | ATTN: JAY THAILER, 410 PARK AVE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-03 | 2007-02-21 | 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 |
---|---|---|---|
100916000009 | 2010-09-16 | CERTIFICATE OF TERMINATION | 2010-09-16 |
090218002179 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070713000133 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
070221002263 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050519001045 | 2005-05-19 | AFFIDAVIT OF PUBLICATION | 2005-05-19 |
050519001042 | 2005-05-19 | AFFIDAVIT OF PUBLICATION | 2005-05-19 |
050203000297 | 2005-02-03 | APPLICATION OF AUTHORITY | 2005-02-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State