Name: | STRATEGIC FIXED INCOME GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 3549342 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 west 57th street, 18th floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O summit rock advisors, lp | DOS Process Agent | 9 west 57th street, 18th floor, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-07-30 | 2023-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006424 | 2023-12-29 | SURRENDER OF AUTHORITY | 2023-12-29 |
230711003097 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
210727000545 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190725060202 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
180615006129 | 2018-06-15 | BIENNIAL STATEMENT | 2017-07-01 |
170628000117 | 2017-06-28 | CERTIFICATE OF AMENDMENT | 2017-06-28 |
130716006332 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110810002387 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090713002537 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
071029000761 | 2007-10-29 | CERTIFICATE OF PUBLICATION | 2007-10-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State