Name: | KORTRIGHT OPPORTUNITY FUND GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2010 (14 years ago) |
Date of dissolution: | 12 Apr 2017 |
Entity Number: | 4033934 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 PARK AVENUE 38TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 399 PARK AVENUE 38TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-10 | 2017-04-12 | Address | 399 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2014-01-10 | 2017-04-12 | Address | 399 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-12-22 | 2014-01-10 | Address | 399 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2010-12-22 | 2014-01-10 | Address | 399 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170412000196 | 2017-04-12 | SURRENDER OF AUTHORITY | 2017-04-12 |
141216006543 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
140110000144 | 2014-01-10 | CERTIFICATE OF CHANGE | 2014-01-10 |
110222000362 | 2011-02-22 | CERTIFICATE OF PUBLICATION | 2011-02-22 |
101222000654 | 2010-12-22 | APPLICATION OF AUTHORITY | 2010-12-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State