Search icon

COLISEUM CAPITAL, LLC

Company Details

Name: COLISEUM CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Mar 2006 (19 years ago)
Date of dissolution: 07 Dec 2011
Entity Number: 3337114
ZIP code: 06902
County: New York
Place of Formation: Delaware
Address: 1 STATION PLACE, 7TH FLOOR S, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
METRO CENTER DOS Process Agent 1 STATION PLACE, 7TH FLOOR S, STAMFORD, CT, United States, 06902

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:
0001358412
Phone:
917-478-7884

Latest Filings

Form type:
REGDEX
File number:
021-87972
Filing date:
2006-03-22
File:

History

Start date End date Type Value
2009-07-06 2011-12-07 Address 767 THIRD AVENUE 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-03-21 2009-07-06 Address ATTN: CHRISTOPHER SHACKELTON, 825 THIRD AVENUE, 36TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111207000789 2011-12-07 SURRENDER OF AUTHORITY 2011-12-07
100414002448 2010-04-14 BIENNIAL STATEMENT 2010-03-01
090706000082 2009-07-06 CERTIFICATE OF AMENDMENT 2009-07-06
080220002479 2008-02-20 BIENNIAL STATEMENT 2008-03-01
060531000541 2006-05-31 AFFIDAVIT OF PUBLICATION 2006-05-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State