Name: | SHACKLETON MORTGAGE AND REAL ESTATE OPPORTUNITIES FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2008 (16 years ago) |
Entity Number: | 3713393 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-26 | 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-50577 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50578 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120808006457 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
101201002464 | 2010-12-01 | BIENNIAL STATEMENT | 2010-08-01 |
081106000018 | 2008-11-06 | CERTIFICATE OF PUBLICATION | 2008-11-06 |
080826000673 | 2008-08-26 | APPLICATION OF AUTHORITY | 2008-08-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State