0001560916-22-000002.txt : 20220613
0001560916-22-000002.hdr.sgml : 20220613
20220613093712
ACCESSION NUMBER: 0001560916-22-000002
CONFORMED SUBMISSION TYPE: D/A
PUBLIC DOCUMENT COUNT: 1
ITEM INFORMATION: 06b
FILED AS OF DATE: 20220613
DATE AS OF CHANGE: 20220613
EFFECTIVENESS DATE: 20220613
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: CPG Carlyle Commitments Fund, LLC
CENTRAL INDEX KEY: 0001560916
IRS NUMBER: 000000000
STATE OF INCORPORATION: DE
FISCAL YEAR END: 0331
FILING VALUES:
FORM TYPE: D/A
SEC ACT: 1933 Act
SEC FILE NUMBER: 021-197970
FILM NUMBER: 221010857
BUSINESS ADDRESS:
STREET 1: C/O CENTRAL PARK ADVISERS, LLC
STREET 2: 500 FIFTH AVENUE, 31ST FLOOR
CITY: NEW YORK
STATE: NY
ZIP: 10110
BUSINESS PHONE: (212) 317-9200
MAIL ADDRESS:
STREET 1: C/O CENTRAL PARK ADVISERS, LLC
STREET 2: 500 FIFTH AVENUE, 31ST FLOOR
CITY: NEW YORK
STATE: NY
ZIP: 10110
FORMER COMPANY:
FORMER CONFORMED NAME: CPG Carlyle Fund, LLC
DATE OF NAME CHANGE: 20150803
FORMER COMPANY:
FORMER CONFORMED NAME: CPG Carlyle Private Equity Fund, LLC
DATE OF NAME CHANGE: 20121023
D/A
1
primary_doc.xml
X0708
D/A
LIVE
0001560916
CPG Carlyle Commitments Fund, LLC
C/O CENTRAL PARK ADVISERS, LLC
125 W 55th St.
NEW YORK
NY
NEW YORK
10019
(212) 317-9200
DELAWARE
CPG Carlyle Fund, LLC
CPG Carlyle Private Equity Fund, LLC
Limited Liability Company
true
N/A
Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Promoter
Investment Adviser
Joan
Shapiro Green
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Director
Kristen
M
Leopold
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Director
Janet
L
Schinderman
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Director
Mitchell
A
Tanzman
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Executive Officer
Director
Michael
Mascis
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Executive Officer
Seth
Pearlstein
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Executive Officer
Sharon
Weinberg
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Director
Gregory
Brousseau
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Executive Officer
Ruth
M
Goodstein
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Executive Officer
David
Connor
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Executive Officer
Graeme
Conway
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Executive Officer
Jerel
Hopkins
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Executive Officer
Brian
Murray
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Executive Officer
Richard
Salus
C/O Central Park Advisers, LLC
125 W 55th St.
New York
NY
NEW YORK
10019
Executive Officer
Pooled Investment Fund
Other Investment Fund
true
Decline to Disclose
- 06b
true
0001560916-21-000004
2013-05-31
true
true
true
true
LLC Interests
false
25000
Foreside Fund Services, LLC
46106
None
None
Three Canal Plaza
Portland
ME
MAINE
04101
All States
false
Merrill Lynch, Pierce, Fenner & Smith Incorporated
7691
None
None
One Bryant Park
New York
NY
NEW YORK
10036
All States
false
Delaware Distributors, L.P.
14232
None
None
100 Independence
610 Market Street
Philadelphia
PA
PENNSYLVANIA
19106
All States
false
Indefinite
1563537838
Indefinite
false
8681
7908515
0
Investors may be charged a placement fee of up to 3.5% of the subscription amount.
0
false
CPG Carlyle Commitments Fund, LLC
Michael Mascis
Michael Mascis
Principal Accounting Officer
2022-06-13