Name: | CTX FUND GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3502109 |
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 |
---|---|---|---|
2007-04-11 | 2007-07-13 | Address | CAPITAL TRUST, INC., 410 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110727000218 | 2011-07-27 | CERTIFICATE OF TERMINATION | 2011-07-27 |
110506002278 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090414002389 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070713000160 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
070411000619 | 2007-04-11 | APPLICATION OF AUTHORITY | 2007-04-11 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State