Name: | AURELIUS OPPORTUNITIES FUND III, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 4072255 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-01-27 | Address | 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-03-24 | 2023-03-01 | Address | 535 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127000447 | 2025-01-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-22 |
230301000403 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210303061085 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060500 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170310006339 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150303007030 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130314006646 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110324000601 | 2011-03-24 | ARTICLES OF ORGANIZATION | 2011-03-24 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State