Name: | CANDLEWOOD STRUCTURED CREDIT GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Nov 2010 (14 years ago) |
Date of dissolution: | 02 Jan 2018 |
Entity Number: | 4014205 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-10 | 2018-01-02 | Address | 777 THIRD AVE, SUITE 19B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-11-02 | 2018-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-02 | 2014-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55752 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102000666 | 2018-01-02 | SURRENDER OF AUTHORITY | 2018-01-02 |
161110006315 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
141110006218 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
110228000146 | 2011-02-28 | CERTIFICATE OF PUBLICATION | 2011-02-28 |
101102000036 | 2010-11-02 | APPLICATION OF AUTHORITY | 2010-11-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State