Search icon

CREDIT SUISSE ALTERNATIVE CAPITAL MULTI-STRATEGY FUND, LLC

Company Details

Name: CREDIT SUISSE ALTERNATIVE CAPITAL MULTI-STRATEGY FUND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2005 (20 years ago)
Date of dissolution: 15 Oct 2010
Entity Number: 3208079
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: ATTN GENERAL COUNSEL, 11 MADISON AVE 13TH FL, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CREDIT SUISSE FIRST BOSTON DOS Process Agent ATTN GENERAL COUNSEL, 11 MADISON AVE 13TH FL, NEW YORK, NY, United States, 10010

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001305161
Phone:
877-435-5264

Latest Filings

Form type:
N-PX
File number:
811-21657
Filing date:
2010-08-12
File:
Form type:
N-8F ORDR
File number:
811-21657
Filing date:
2010-07-22
File:
Form type:
SC TO-I/A
File number:
005-81317
Filing date:
2010-07-01
File:
Form type:
SC TO-I/A
File number:
005-81317
Filing date:
2010-07-01
File:
Form type:
N-8F NTC
File number:
811-21657
Filing date:
2010-06-24
File:

History

Start date End date Type Value
2007-08-14 2007-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-05-20 2007-08-14 Address C/O CREDIT SUISSE FIRST BOSTON, 11 MADISON AVENUE 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101015000294 2010-10-15 CERTIFICATE OF TERMINATION 2010-10-15
090624002600 2009-06-24 BIENNIAL STATEMENT 2009-05-01
070820002097 2007-08-20 BIENNIAL STATEMENT 2007-05-01
070814000809 2007-08-14 CERTIFICATE OF AMENDMENT 2007-08-14
050816000714 2005-08-16 AFFIDAVIT OF PUBLICATION 2005-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State