Search icon

CTX CDO I MANAGER, LLC

Company Details

Name: CTX CDO I MANAGER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Nov 2006 (18 years ago)
Date of dissolution: 04 Oct 2011
Entity Number: 3435880
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 410 PARK AVE, 14 FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 410 PARK AVE, 14 FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-11-19 2011-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-13 2011-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-13 2010-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-10 2007-07-13 Address CAPITAL TRUST, INC., 410 PARK AVENUE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004000541 2011-10-04 SURRENDER OF AUTHORITY 2011-10-04
101119002367 2010-11-19 BIENNIAL STATEMENT 2010-11-01
090107002137 2009-01-07 BIENNIAL STATEMENT 2008-11-01
070713000052 2007-07-13 CERTIFICATE OF CHANGE 2007-07-13
070306000585 2007-03-06 CERTIFICATE OF PUBLICATION 2007-03-06
070207000772 2007-02-07 CERTIFICATE OF AMENDMENT 2007-02-07
061110000115 2006-11-10 APPLICATION OF AUTHORITY 2006-11-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State