Name: | MOSAIQUE MULTI STRATEGY FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Dec 2011 |
Entity Number: | 3629257 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49215 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49216 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
111223000078 | 2011-12-23 | CERTIFICATE OF TERMINATION | 2011-12-23 |
100225002352 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080627000087 | 2008-06-27 | CERTIFICATE OF PUBLICATION | 2008-06-27 |
080208000756 | 2008-02-08 | APPLICATION OF AUTHORITY | 2008-02-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State