Name: | HIGHBRIDGE CAPITAL ADMINISTRATORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 1999 (25 years ago) |
Date of dissolution: | 17 Oct 2001 |
Entity Number: | 2433545 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN RON RESNICK, 9 WEST 57TH ST 27TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HIGHBRIDGE CAPITAL MANAGEMENT LLC | DOS Process Agent | ATTN RON RESNICK, 9 WEST 57TH ST 27TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2001-10-17 | Address | HIGHBRIDGE CAPITAL MGMT LLC, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Registered Agent) |
1999-10-27 | 2001-10-17 | Address | ATTN: GLEN DUBIN, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011017000189 | 2001-10-17 | SURRENDER OF AUTHORITY | 2001-10-17 |
000414000283 | 2000-04-14 | AFFIDAVIT OF PUBLICATION | 2000-04-14 |
000414000289 | 2000-04-14 | AFFIDAVIT OF PUBLICATION | 2000-04-14 |
991027000756 | 1999-10-27 | APPLICATION OF AUTHORITY | 1999-10-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State