Search icon

CORNHILL ASSET MANAGEMENT LLC

Company Details

Name: CORNHILL ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486097
County: Queens
Place of Formation: New York

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2003-07-08 2015-02-27 Address ATTN: SAMUEL J. GREENBERG, 42-25 243RD STREET, DOUGLASTON, NY, 11363, USA (Type of address: Registered Agent)
2003-07-08 2015-05-12 Address ATTN: SAMUEL J. GREENBERG, 42-25 243RD STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2001-05-02 2003-07-08 Address 42-25 243RD ST., DOUGLASTON, NY, 11363, USA (Type of address: Registered Agent)
2001-05-02 2003-07-08 Address 42-32 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2000-03-15 2001-05-02 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2000-03-15 2001-05-02 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150512000314 2015-05-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-05-12
150227000471 2015-02-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-03-29
061201000481 2006-12-01 CERTIFICATE OF AMENDMENT 2006-12-01
030708000201 2003-07-08 CERTIFICATE OF CHANGE 2003-07-08
010502000783 2001-05-02 CERTIFICATE OF CHANGE 2001-05-02
000502001001 2000-05-02 AFFIDAVIT OF PUBLICATION 2000-05-02
000502001000 2000-05-02 AFFIDAVIT OF PUBLICATION 2000-05-02
000315000518 2000-03-15 ARTICLES OF ORGANIZATION 2000-03-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State