Name: | CTX CO-INVEST SUB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2007 (18 years ago) |
Date of dissolution: | 05 Oct 2011 |
Entity Number: | 3505902 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 410 PARK AVE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 410 PARK AVE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-13 | 2011-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-13 | 2011-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-19 | 2007-07-13 | Address | 410 PARK AVENUE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111005000619 | 2011-10-05 | SURRENDER OF AUTHORITY | 2011-10-05 |
110427003074 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090414002509 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070713000315 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
070419000917 | 2007-04-19 | APPLICATION OF AUTHORITY | 2007-04-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State