Name: | TORTOISE CREDIT STRATEGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2016 (9 years ago) |
Date of dissolution: | 14 Dec 2020 |
Entity Number: | 4907369 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-04 | 2016-11-07 | Address | 11550 ASH STREET, SUITE 300, LEAWOOD, KS, 66211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214000054 | 2020-12-14 | CERTIFICATE OF TERMINATION | 2020-12-14 |
SR-106818 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106819 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305007479 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
161107000157 | 2016-11-07 | CERTIFICATE OF CHANGE | 2016-11-07 |
160513000395 | 2016-05-13 | CERTIFICATE OF PUBLICATION | 2016-05-13 |
160304000485 | 2016-03-04 | APPLICATION OF AUTHORITY | 2016-03-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State