Search icon

CREDIT SUISSE ALTERNATIVE CAPITAL RELATIVE VALUE INSTITUTIONAL FUND, LLC

Company Details

Name: CREDIT SUISSE ALTERNATIVE CAPITAL RELATIVE VALUE INSTITUTIONAL FUND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3208132
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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:
0001303475
Phone:
877-435-5264

Latest Filings

Form type:
SC TO-I/A
File number:
005-81325
Filing date:
2007-03-12
File:
Form type:
SC TO-I/A
File number:
005-81325
Filing date:
2007-03-12
File:
Form type:
SC TO-I/A
File number:
005-81325
Filing date:
2007-03-12
File:
Form type:
N-8F
File number:
811-21642
Filing date:
2007-01-03
File:
Form type:
N-CSRS
File number:
811-21642
Filing date:
2006-12-08
File:

History

Start date End date Type Value
2007-08-20 2007-08-24 Address SUISSE FIRST BOSTON LLC, 11 MADISON AVE GENERAL COUNSEL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-05-20 2007-08-20 Address SUISSE FIRST BOSTON, LLC, 11 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071025000959 2007-10-25 CERTIFICATE OF AMENDMENT 2007-10-25
070824000586 2007-08-24 CERTIFICATE OF CHANGE 2007-08-24
070820002129 2007-08-20 BIENNIAL STATEMENT 2007-05-01
050817000930 2005-08-17 AFFIDAVIT OF PUBLICATION 2005-08-17
050817000932 2005-08-17 AFFIDAVIT OF PUBLICATION 2005-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State