Search icon

CT LH FINANCE SUB, LLC

Company Details

Name: CT LH FINANCE SUB, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2006 (19 years ago)
Date of dissolution: 04 Oct 2011
Entity Number: 3329639
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 410 PARK AVE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 410 PARK AVE, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-07-13 2011-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-13 2011-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-06 2007-07-13 Address CAPITAL TRUST, INC., 14TH FLOOR, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004000561 2011-10-04 SURRENDER OF AUTHORITY 2011-10-04
100413003207 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080402002470 2008-04-02 BIENNIAL STATEMENT 2008-03-01
070713000286 2007-07-13 CERTIFICATE OF CHANGE 2007-07-13
061018000234 2006-10-18 CERTIFICATE OF PUBLICATION 2006-10-18
060306000738 2006-03-06 APPLICATION OF AUTHORITY 2006-03-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State