Name: | POLYGON CB GP LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2009 (15 years ago) |
Entity Number: | 3876837 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Cayman Islands |
Address: | C/O POLYGON GLOBAL PARTNERS LP, 399 PARK AVE, 22ND FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | UGLAND HOUSE, GRAND CAYMAN, Cayman Islands, KY1-1104 |
Name | Role | Address |
---|---|---|
READE GRIFFITH | Chief Executive Officer | 4 SLOANE TERRACE, LONDON, United Kingdom, SW1X-9DQ |
Name | Role | Address |
---|---|---|
POLYGON CB GP LIMITED | DOS Process Agent | C/O POLYGON GLOBAL PARTNERS LP, 399 PARK AVE, 22ND FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-13 | 2015-11-02 | Address | 4 SLOANE TERRACE, LONDON, GBR (Type of address: Chief Executive Officer) |
2013-11-13 | 2015-11-02 | Address | 4 SLOANE TERRACE, LONDON, GBR (Type of address: Principal Executive Office) |
2011-12-22 | 2013-11-13 | Address | 4 SLOANE TERRACE, LONDON, GBR (Type of address: Chief Executive Officer) |
2011-12-22 | 2013-11-13 | Address | 4 SLOANE TERRACE, LONDON, GBR (Type of address: Principal Executive Office) |
2011-12-22 | 2013-11-13 | Address | C/O POLYGON GLOVAL PTNRS LP, 399 PARK AVE / 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-11-09 | 2011-12-22 | Address | C/O POLYGON CB PARTNERS LP, 399 PARK AVENUE 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060540 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171129006137 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
151102006411 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131113006789 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111222002034 | 2011-12-22 | BIENNIAL STATEMENT | 2011-11-01 |
110620000576 | 2011-06-20 | CERTIFICATE OF AMENDMENT | 2011-06-20 |
091109000575 | 2009-11-09 | APPLICATION OF AUTHORITY | 2009-11-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State