Search icon

HEDGEROWS PARTNERS LTD.

Company Details

Name: HEDGEROWS PARTNERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1996 (29 years ago)
Date of dissolution: 18 Sep 2017
Entity Number: 2006913
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 122 EAST 30TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL CAIN DOS Process Agent 360 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DANIEL CAIN Chief Executive Officer 122 EAST 30TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-11-06 2012-04-23 Address 122 E 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-11-06 2012-04-23 Address 122 E 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-11-06 2008-02-29 Address 452 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-05-21 2002-11-06 Address 452 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-05-21 2002-11-06 Address 452 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-05-21 2002-11-06 Address 452 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-03-06 1998-05-21 Address 452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170918000242 2017-09-18 CERTIFICATE OF DISSOLUTION 2017-09-18
120423002752 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100329003589 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080229002948 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060320002410 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040305002094 2004-03-05 BIENNIAL STATEMENT 2004-03-01
021106002235 2002-11-06 BIENNIAL STATEMENT 2002-03-01
000426002409 2000-04-26 BIENNIAL STATEMENT 2000-03-01
980521002156 1998-05-21 BIENNIAL STATEMENT 1998-03-01
960306000328 1996-03-06 CERTIFICATE OF INCORPORATION 1996-03-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State