Search icon

BLACK DIAMOND CLO 2006-1 (LUXEMBOURG) S.A.

Company Details

Name: BLACK DIAMOND CLO 2006-1 (LUXEMBOURG) S.A.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4121977
ZIP code: 10005
County: New York
Place of Formation: Luxembourg
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714000531 2023-07-14 BIENNIAL STATEMENT 2023-07-01
210719001276 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190709061200 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-58085 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58086 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007549 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007221 2015-07-01 BIENNIAL STATEMENT 2015-07-01
131011002356 2013-10-11 BIENNIAL STATEMENT 2013-07-01
110725000241 2011-07-25 APPLICATION OF AUTHORITY 2011-07-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State