Search icon

CONTRARIAN CAPITAL TRADE CLAIMS, LIMITED PARTNERSHIP

Company Details

Entity Name: CONTRARIAN CAPITAL TRADE CLAIMS, LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2003
Business ALEI: 0758410
Annual report due: 28 Aug 2025
Business address: 411 WEST PUTNAM AVENUE SUITE 425, GREENWICH, CT, 06830, United States
Mailing address: 411 WEST PUTNAM AVE SUITE 425, GREENWICH, CT, United States, 06830
Office jurisdiction address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
ZIP code: 06830
County: Fairfield
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
CCTC GP, LLC Officer 411 WEST PUTNAM AVENUE, SUITE 425, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082775 2024-08-08 - Annual Report Annual Report -
BF-0011274959 2023-08-03 - Annual Report Annual Report -
BF-0010346717 2022-08-05 - Annual Report Annual Report 2022
BF-0010457597 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009809729 2021-08-24 - Annual Report Annual Report -
0006958299 2020-08-06 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006598151 2019-07-17 - Annual Report Annual Report 2019
0006220650 2018-07-23 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website