Name: | SULLIVAN DEBT FUND HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2012 (13 years ago) |
Entity Number: | 4210793 |
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 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-02 | 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) |
2018-03-01 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-02 | 2018-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318004139 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220609002867 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
220307000994 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200302060224 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-59952 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180301006454 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
170502006724 | 2017-05-02 | BIENNIAL STATEMENT | 2016-03-01 |
140521002296 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
120302000123 | 2012-03-02 | APPLICATION OF AUTHORITY | 2012-03-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State