Name: | BLACKROCK KELSO CAPITAL INTERMEDIATE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 02 Apr 2010 |
Entity Number: | 3233109 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: CT CORPORATION SYSTEM, 111 EIGHTH STREET, NEW YORK, NY, United States, 10011 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1335937 | 40 EAST 52ND ST, NEW YORK, NY, 10022 | 40 EAST 52ND ST, NEW YORK, NY, 10022 | No data | |||||||||
|
Form type | REGDEX |
File number | 021-80047 |
Filing date | 2005-08-09 |
File | View File |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: CT CORPORATION SYSTEM, 111 EIGHTH STREET, NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100402000647 | 2010-04-02 | CERTIFICATE OF TERMINATION | 2010-04-02 |
090720002268 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070815002655 | 2007-08-15 | BIENNIAL STATEMENT | 2007-07-01 |
051123000809 | 2005-11-23 | AFFIDAVIT OF PUBLICATION | 2005-11-23 |
051123000810 | 2005-11-23 | AFFIDAVIT OF PUBLICATION | 2005-11-23 |
050720000839 | 2005-07-20 | APPLICATION OF AUTHORITY | 2005-07-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State