Name: | TREE CAPITAL GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jan 2009 (16 years ago) |
Date of dissolution: | 19 Feb 2015 |
Entity Number: | 3759110 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 126 EAST 56TH STREET, 9TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ATTENTION: ROBERT MUNRO | DOS Process Agent | 126 EAST 56TH STREET, 9TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-08 | 2015-02-19 | Address | ATTN: ROBERT MUNRO, 126 EAST 56TH STREET, 9TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-01-15 | 2013-02-08 | Address | 126 EAST 56TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-04-27 | 2013-01-15 | Address | 9 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-01-05 | 2009-04-27 | Address | 220 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150219000596 | 2015-02-19 | SURRENDER OF AUTHORITY | 2015-02-19 |
150105006445 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130208000008 | 2013-02-08 | CERTIFICATE OF AMENDMENT | 2013-02-08 |
130115006571 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110114002050 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090721000811 | 2009-07-21 | CERTIFICATE OF PUBLICATION | 2009-07-21 |
090427000407 | 2009-04-27 | CERTIFICATE OF AMENDMENT | 2009-04-27 |
090105000756 | 2009-01-05 | APPLICATION OF AUTHORITY | 2009-01-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State