Name: | BRIGADE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2006 (19 years ago) |
Date of dissolution: | 02 Jul 2014 |
Entity Number: | 3364449 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ATTN: DONALD E. MORGAN III | DOS Process Agent | 399 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2014-07-02 | Address | ATTN: RAYMOND LUIS, 399 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-08-13 | 2012-05-21 | Address | ATTN: DONALD E. MORGAN, III, 399 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-11-07 | 2009-08-13 | Address | 717 FIFTH AVENUE, SUITE 1301, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-18 | 2006-11-07 | Address | ATTN: DON MORGAN, 47 E 91ST ST #4, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140702000583 | 2014-07-02 | SURRENDER OF AUTHORITY | 2014-07-02 |
120521006166 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
100902002744 | 2010-09-02 | BIENNIAL STATEMENT | 2010-05-01 |
090813000789 | 2009-08-13 | CERTIFICATE OF AMENDMENT | 2009-08-13 |
061107000007 | 2006-11-07 | CERTIFICATE OF AMENDMENT | 2006-11-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State