Search icon

ARCC CLO 2006 LLC

Print

Details

Entity Number 3488028

Status Inactive

NameARCC CLO 2006 LLC

CountyDelaware

Date of registration 12 Mar 2007 (18 years ago)

Date of dissolution 22 Jun 2016

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 245 PARK AVENUE - 44TH FLOOR, NEW YORK, NY, United States, 10167

Address ZIP code

DOS Process Agent

Name Role Address

C/O ARES CAPITAL CORPORATION

DOS Process Agent

245 PARK AVENUE - 44TH FLOOR, NEW YORK, NY, United States, 10167

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

2014-05-12

2016-06-22

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2014-05-12

2016-06-22

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2007-03-12

2014-05-12

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2007-03-12

2014-05-12

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

160622001006

2016-06-22

SURRENDER OF AUTHORITY

2016-06-22

150327006143

2015-03-27

BIENNIAL STATEMENT

2015-03-01

140512000464

2014-05-12

CERTIFICATE OF CHANGE

2014-05-12

130301006156

2013-03-01

BIENNIAL STATEMENT

2013-03-01

110329002617

2011-03-29

BIENNIAL STATEMENT

2011-03-01

090217002474

2009-02-17

BIENNIAL STATEMENT

2009-03-01

070822000274

2007-08-22

CERTIFICATE OF PUBLICATION

2007-08-22

070312000811

2007-03-12

APPLICATION OF AUTHORITY

2007-03-12

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts