Name: | CIP FUND MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2010 (15 years ago) |
Entity Number: | 3948428 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-11 | 2017-05-03 | Address | ATTN: STEPHEN M. WATERS, 825 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54597 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54598 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170503000116 | 2017-05-03 | CERTIFICATE OF CHANGE | 2017-05-03 |
140214000199 | 2014-02-14 | CERTIFICATE OF AMENDMENT | 2014-02-14 |
100714000924 | 2010-07-14 | CERTIFICATE OF PUBLICATION | 2010-07-14 |
100511000727 | 2010-05-11 | APPLICATION OF AUTHORITY | 2010-05-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State