Name: | TERRAPIN FUND OF FUNDS SLV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Mar 2009 (16 years ago) |
Date of dissolution: | 03 May 2022 |
Entity Number: | 3790294 |
ZIP code: | 33133 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3725 leafy way, MIAMI, FL, United States, 33133 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 3725 leafy way, MIAMI, FL, United States, 33133 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-25 | 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 |
---|---|---|---|
220504001246 | 2022-05-03 | SURRENDER OF AUTHORITY | 2022-05-03 |
SR-51883 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51884 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170313006092 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150303006281 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130514006561 | 2013-05-14 | BIENNIAL STATEMENT | 2013-03-01 |
090529000028 | 2009-05-29 | CERTIFICATE OF PUBLICATION | 2009-05-29 |
090325000084 | 2009-03-25 | APPLICATION OF AUTHORITY | 2009-03-25 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State