Search icon

CREDIT SUISSE ALTERNATIVE CAPITAL TACTICAL TRADING FUND, LLC

Company Details

Name: CREDIT SUISSE ALTERNATIVE CAPITAL TACTICAL TRADING FUND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 May 2005 (20 years ago)
Date of dissolution: 06 May 2011
Entity Number: 3208421
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 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:
0001305160
Phone:
877-435-5264

Latest Filings

Form type:
SC TO-I/A
File number:
005-81327
Filing date:
2007-03-12
File:
Form type:
SC TO-I/A
File number:
005-81327
Filing date:
2007-03-12
File:
Form type:
N-8F
File number:
811-21661
Filing date:
2007-01-03
File:
Form type:
N-CSRS
File number:
811-21661
Filing date:
2006-12-08
File:
Form type:
NSAR-A
File number:
811-21661
Filing date:
2006-11-29
File:

History

Start date End date Type Value
2005-05-23 2007-08-14 Address %CREDIT SUISSE FIRST BOSTON, LLC, 11 MADISON AVE., 13TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110506001086 2011-05-06 CERTIFICATE OF TERMINATION 2011-05-06
090615002443 2009-06-15 BIENNIAL STATEMENT 2009-05-01
070824002549 2007-08-24 BIENNIAL STATEMENT 2007-05-01
070814000817 2007-08-14 CERTIFICATE OF AMENDMENT 2007-08-14
050818001028 2005-08-18 AFFIDAVIT OF PUBLICATION 2005-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State