GARRISON CL FINANCIAL ASSETS FUND LLC

Name: | GARRISON CL FINANCIAL ASSETS FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2009 (16 years ago) |
Entity Number: | 3888450 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2025-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-12-05 | 2025-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-19 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-02-19 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-12-14 | 2010-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003679 | 2025-05-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-06 |
241205001036 | 2024-12-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-04 |
191210060012 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171201007116 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151210006217 | 2015-12-10 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State