Search icon

FORTRESS CREDIT OPPORTUNITIES III ADVISORS LLC

Company Details

Name: FORTRESS CREDIT OPPORTUNITIES III ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096519
ZIP code: 10105
County: New York
Place of Formation: Delaware
Address: 1345 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, United States, 10105

Central Index Key

CIK number Mailing Address Business Address Phone
1633593 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105 2124797116

Filings since 2024-11-14

Form type 13F-NT
File number 028-16785
Filing date 2024-11-14
Reporting date 2024-09-30
File View File

Filings since 2024-08-29

Form type N-PX
File number 028-16785
Filing date 2024-08-29
Reporting date 2024-06-30
File View File

Filings since 2024-08-14

Form type 13F-NT
File number 028-16785
Filing date 2024-08-14
Reporting date 2024-06-30
File View File

Filings since 2024-05-15

Form type 13F-NT
File number 028-16785
Filing date 2024-05-15
Reporting date 2024-03-31
File View File

Filings since 2024-02-14

Form type 13F-NT
File number 028-16785
Filing date 2024-02-14
Reporting date 2023-12-31
File View File

Filings since 2023-11-14

Form type 13F-NT
File number 028-16785
Filing date 2023-11-14
Reporting date 2023-09-30
File View File

Filings since 2023-08-14

Form type 13F-NT
File number 028-16785
Filing date 2023-08-14
Reporting date 2023-06-30
File View File

Filings since 2023-05-15

Form type 13F-NT
File number 028-16785
Filing date 2023-05-15
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-NT
File number 028-16785
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-NT
File number 028-16785
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-15

Form type 13F-NT
File number 028-16785
Filing date 2022-08-15
Reporting date 2022-06-30
File View File

Filings since 2022-05-16

Form type 13F-NT
File number 028-16785
Filing date 2022-05-16
Reporting date 2022-03-31
File View File

Filings since 2022-02-14

Form type 13F-NT
File number 028-16785
Filing date 2022-02-14
Reporting date 2021-12-31
File View File

Filings since 2021-11-15

Form type 13F-NT
File number 028-16785
Filing date 2021-11-15
Reporting date 2021-09-30
File View File

Filings since 2021-08-16

Form type 13F-NT
File number 028-16785
Filing date 2021-08-16
Reporting date 2021-06-30
File View File

Filings since 2021-05-17

Form type 13F-NT
File number 028-16785
Filing date 2021-05-17
Reporting date 2021-03-31
File View File

Filings since 2021-02-16

Form type 13F-NT
File number 028-16785
Filing date 2021-02-16
Reporting date 2020-12-31
File View File

Filings since 2020-11-16

Form type 13F-NT
File number 028-16785
Filing date 2020-11-16
Reporting date 2020-09-30
File View File

Filings since 2020-08-14

Form type 13F-NT
File number 028-16785
Filing date 2020-08-14
Reporting date 2020-06-30
File View File

Filings since 2020-05-15

Form type 13F-NT
File number 028-16785
Filing date 2020-05-15
Reporting date 2020-03-31
File View File

Filings since 2020-02-14

Form type 13F-NT
File number 028-16785
Filing date 2020-02-14
Reporting date 2019-12-31
File View File

Filings since 2019-11-14

Form type 13F-NT
File number 028-16785
Filing date 2019-11-14
Reporting date 2019-09-30
File View File

Filings since 2019-08-15

Form type 13F-NT
File number 028-16785
Filing date 2019-08-15
Reporting date 2019-06-30
File View File

Filings since 2019-05-14

Form type 13F-NT
File number 028-16785
Filing date 2019-05-14
Reporting date 2019-03-31
File View File

Filings since 2019-02-14

Form type 13F-NT
File number 028-16785
Filing date 2019-02-14
Reporting date 2018-12-31
File View File

Filings since 2018-11-14

Form type 13F-NT
File number 028-16785
Filing date 2018-11-14
Reporting date 2018-09-30
File View File

Filings since 2018-08-14

Form type 13F-NT
File number 028-16785
Filing date 2018-08-14
Reporting date 2018-06-30
File View File

Filings since 2018-05-15

Form type 13F-NT
File number 028-16785
Filing date 2018-05-15
Reporting date 2018-03-31
File View File

Filings since 2018-02-14

Form type 13F-NT
File number 028-16785
Filing date 2018-02-14
Reporting date 2017-12-31
File View File

Filings since 2017-11-14

Form type 13F-NT
File number 028-16785
Filing date 2017-11-14
Reporting date 2017-09-30
File View File

Filings since 2017-08-14

Form type 13F-NT
File number 028-16785
Filing date 2017-08-14
Reporting date 2017-06-30
File View File

Filings since 2017-05-15

Form type 13F-NT
File number 028-16785
Filing date 2017-05-15
Reporting date 2017-03-31
File View File

Filings since 2017-02-13

Form type 13F-NT
File number 028-16785
Filing date 2017-02-13
Reporting date 2016-12-31
File View File

Filings since 2016-11-14

Form type 13F-NT
File number 028-16785
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

Filings since 2016-08-15

Form type 13F-NT
File number 028-16785
Filing date 2016-08-15
Reporting date 2016-06-30
File View File

Filings since 2016-05-16

Form type 13F-NT
File number 028-16785
Filing date 2016-05-16
Reporting date 2016-03-31
File View File

Filings since 2016-02-16

Form type 13F-NT
File number 028-16785
Filing date 2016-02-16
Reporting date 2015-12-31
File View File

Filings since 2015-11-16

Form type 13F-NT
File number 028-16785
Filing date 2015-11-16
Reporting date 2015-09-30
File View File

Filings since 2015-08-17

Form type 13F-NT
File number 028-16785
Filing date 2015-08-17
Reporting date 2015-06-30
File View File

Filings since 2015-05-15

Form type 13F-NT
File number 028-16785
Filing date 2015-05-15
Reporting date 2015-03-31
File View File

Filings since 2015-02-18

Form type 13F-NT
File number 028-16785
Filing date 2015-02-18
Reporting date 2014-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1345 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, United States, 10105

Filings

Filing Number Date Filed Type Effective Date
110519000468 2011-05-19 APPLICATION OF AUTHORITY 2011-05-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State