Search icon

CT HIGH GRADE MEZZANINE MANAGER, LLC

Company Details

Name: CT HIGH GRADE MEZZANINE MANAGER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2006 (18 years ago)
Entity Number: 3427391
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: CT HIGH GRADE MEZZANINE MANAGER, LLC, 111 8TH AVENUE,, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT HIGH GRADE MEZZANINE MANAGER, LLC DOS Process Agent CT HIGH GRADE MEZZANINE MANAGER, LLC, 111 8TH AVENUE,, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-03 Address 111 8TH 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 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-20 2007-07-13 Address CAPITAL TRUST, INC., 410 PARK AVE., 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004483 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221003001479 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201002060593 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-45008 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007250 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170418006182 2017-04-18 BIENNIAL STATEMENT 2016-10-01
121108002366 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101101002122 2010-11-01 BIENNIAL STATEMENT 2010-10-01
090107002347 2009-01-07 BIENNIAL STATEMENT 2008-10-01
070713000055 2007-07-13 CERTIFICATE OF CHANGE 2007-07-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State