Name: | KTRS CREDIT FUND GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2011 (14 years ago) |
Entity Number: | 4111086 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-23 | 2023-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-23 | 2023-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-06-24 | 2013-07-23 | Address | ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606004344 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210901003359 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190624060337 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170622006016 | 2017-06-22 | BIENNIAL STATEMENT | 2017-06-01 |
150615006146 | 2015-06-15 | BIENNIAL STATEMENT | 2015-06-01 |
130723001474 | 2013-07-23 | CERTIFICATE OF CHANGE | 2013-07-23 |
110624000054 | 2011-06-24 | APPLICATION OF AUTHORITY | 2011-06-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State