HEDGEROWS PARTNERS LTD.

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
Name | Role | Address |
---|---|---|
DANIEL CAIN | DOS Process Agent | 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DANIEL CAIN | Chief Executive Officer | 122 EAST 30TH ST, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State