Name: | CT BRACOR HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2006 (18 years ago) |
Date of dissolution: | 02 Jun 2011 |
Entity Number: | 3396807 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-04 | 2007-07-13 | Address | CAPITAL TRUST, INC., 410 PARK AVE. 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110602000588 | 2011-06-02 | CERTIFICATE OF TERMINATION | 2011-06-02 |
100830002712 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080807002152 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
070713000166 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
061106000029 | 2006-11-06 | CERTIFICATE OF PUBLICATION | 2006-11-06 |
060804000350 | 2006-08-04 | APPLICATION OF AUTHORITY | 2006-08-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State