Name: | CT LARGE LOAN MANAGER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2006 (19 years ago) |
Date of dissolution: | 15 Sep 2021 |
Entity Number: | 3370194 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT LARGE LOAN MANAGER, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-02 | 2021-09-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-04 | 2020-06-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-13 | 2018-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-01 | 2007-07-13 | Address | 410 PARK AVENUE, 14TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210915002582 | 2021-09-15 | CERTIFICATE OF TERMINATION | 2021-09-15 |
200602061369 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-44017 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604007128 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170418006193 | 2017-04-18 | BIENNIAL STATEMENT | 2016-06-01 |
120725002614 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100707002052 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080626002182 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
070713000057 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
060913000701 | 2006-09-13 | CERTIFICATE OF PUBLICATION | 2006-09-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State