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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
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) |
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