Search icon

CT CDO III, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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