Name: | TERRAPIN WARRANT FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 2010 (15 years ago) |
Date of dissolution: | 04 Dec 2018 |
Entity Number: | 3983698 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-04 | 2019-01-28 | Address | 1270 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2014-09-03 | 2018-12-04 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-11 | 2014-09-03 | Address | 540 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55192 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204000340 | 2018-12-04 | SURRENDER OF AUTHORITY | 2018-12-04 |
140903002020 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
101028000005 | 2010-10-28 | CERTIFICATE OF PUBLICATION | 2010-10-28 |
100811000685 | 2010-08-11 | APPLICATION OF AUTHORITY | 2010-08-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State