Search icon

CREDIT SUISSE ALTERNATIVE CAPITAL MULTI-STRATEGY INSTITUTIONAL FUND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT SUISSE ALTERNATIVE CAPITAL MULTI-STRATEGY INSTITUTIONAL 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: 3208140
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: ATTN STACEY YATES ESQ, 11 MAIDSON AVE GENERAL COUNSEL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CREDIT SUISSE FIRST BOSTON LLC DOS Process Agent ATTN STACEY YATES ESQ, 11 MAIDSON AVE GENERAL COUNSEL, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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:
0001303473
Phone:
877-435-5264

Latest Filings

Form type:
N-PX
File number:
811-21644
Filing date:
2010-08-12
File:
Form type:
N-8F ORDR
File number:
811-21644
Filing date:
2010-07-22
File:
Form type:
SC TO-I/A
File number:
005-81323
Filing date:
2010-07-01
File:
Form type:
SC TO-I/A
File number:
005-81323
Filing date:
2010-07-01
File:
Form type:
N-8F NTC
File number:
811-21644
Filing date:
2010-06-24
File:

History

Start date End date Type Value
2007-08-13 2007-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-05-20 2007-08-13 Address ATTN: STACEY YATES, ESQ., 11 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101015000215 2010-10-15 CERTIFICATE OF TERMINATION 2010-10-15
070820002144 2007-08-20 BIENNIAL STATEMENT 2007-05-01
070813000774 2007-08-13 CERTIFICATE OF AMENDMENT 2007-08-13
050818001012 2005-08-18 AFFIDAVIT OF PUBLICATION 2005-08-18
050818001017 2005-08-18 AFFIDAVIT OF PUBLICATION 2005-08-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State