Name: | GLOBAL TACTICAL TRADING MANAGERS III LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 May 2007 (18 years ago) |
Date of dissolution: | 17 May 2018 |
Entity Number: | 3511371 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-09 | 2016-06-30 | Address | 20 WEST ST, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2007-05-02 | 2012-04-09 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180517000394 | 2018-05-17 | CERTIFICATE OF TERMINATION | 2018-05-17 |
170531006071 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
160830006011 | 2016-08-30 | BIENNIAL STATEMENT | 2015-05-01 |
160630000531 | 2016-06-30 | CERTIFICATE OF CHANGE | 2016-06-30 |
131125001008 | 2013-11-25 | CERTIFICATE OF AMENDMENT | 2013-11-25 |
120409002059 | 2012-04-09 | BIENNIAL STATEMENT | 2011-05-01 |
090715002517 | 2009-07-15 | BIENNIAL STATEMENT | 2009-05-01 |
070910000396 | 2007-09-10 | CERTIFICATE OF PUBLICATION | 2007-09-10 |
070502000312 | 2007-05-02 | APPLICATION OF AUTHORITY | 2007-05-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State