Name: | ING FIXED INCOME ABSOLUTE RETURN MASTER LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3411533 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Cayman Islands |
Principal Address: | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-12 | 2009-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050197 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
090818000462 | 2009-08-18 | CERTIFICATE OF CHANGE | 2009-08-18 |
080825002335 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060912000672 | 2006-09-12 | APPLICATION OF AUTHORITY | 2006-09-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State