Name: | NEW HOLLAND OPPORTUNITIES FUND I, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Aug 2017 |
Entity Number: | 3635268 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 666 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MURAT ERZINCANLI | Chief Executive Officer | 666 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-22 | 2017-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-22 | 2017-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49294 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170822000335 | 2017-08-22 | SURRENDER OF AUTHORITY | 2017-08-22 |
120601002165 | 2012-06-01 | BIENNIAL STATEMENT | 2012-02-01 |
080222000804 | 2008-02-22 | APPLICATION OF AUTHORITY | 2008-02-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State