Name: | SULLIVAN DEBT FUND GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2012 (13 years ago) |
Entity Number: | 4202961 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2024-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2024-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-02-03 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-15 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205004557 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220609002844 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
220203003458 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200203061565 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-59835 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201007681 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160202006360 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140311006140 | 2014-03-11 | BIENNIAL STATEMENT | 2014-02-01 |
120215000087 | 2012-02-15 | APPLICATION OF AUTHORITY | 2012-02-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State