Name: | CT CDO III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jul 2005 (20 years ago) |
Date of dissolution: | 02 Jun 2011 |
Entity Number: | 3229928 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-13 | 2007-07-13 | Address | CAPITAL TRUST, INC., 410 PARK AVENUE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110602000597 | 2011-06-02 | CERTIFICATE OF TERMINATION | 2011-06-02 |
090721002133 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
080317002563 | 2008-03-17 | BIENNIAL STATEMENT | 2007-07-01 |
070713000195 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
050930000356 | 2005-09-30 | AFFIDAVIT OF PUBLICATION | 2005-09-30 |
050930000355 | 2005-09-30 | AFFIDAVIT OF PUBLICATION | 2005-09-30 |
050713000206 | 2005-07-13 | APPLICATION OF AUTHORITY | 2005-07-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State