Name: | BLACK DIAMOND CLO 2006-1 (CAYMAN) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4121621 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | UGLAND HOUSE, SOUTH CHURCH STREET, GEORGETOWN, Cayman Islands |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WENDY EBANKS | Chief Executive Officer | UGLAND HOUSE, SOUTH CHURCH ST, GEORGETOWN, Greece |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-14 | 2015-07-07 | Address | UGLAND HOUSE, SOUTH CHURCH ST, GEORGETOWN, 00000, GRC (Type of address: Principal Executive Office) |
2011-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218744 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150707006610 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
131114002295 | 2013-11-14 | BIENNIAL STATEMENT | 2013-07-01 |
110722000486 | 2011-07-22 | APPLICATION OF AUTHORITY | 2011-07-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State