Name: | CIFC CLO CO-INVESTMENT FUND GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jun 2015 (10 years ago) |
Date of dissolution: | 21 Jan 2020 |
Entity Number: | 4768337 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-03 | 2020-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-06-03 | 2020-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-03 | 2016-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-03 | 2016-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200121000159 | 2020-01-21 | SURRENDER OF AUTHORITY | 2020-01-21 |
190617060200 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
160603000420 | 2016-06-03 | CERTIFICATE OF CHANGE | 2016-06-03 |
150806000164 | 2015-08-06 | CERTIFICATE OF PUBLICATION | 2015-08-06 |
150603000200 | 2015-06-03 | APPLICATION OF AUTHORITY | 2015-06-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State