Name: | HEDGEOP COMPLIANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Nov 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2021 |
Entity Number: | 2577059 |
ZIP code: | 20910 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8401 colesville road, suite 700, SILVER SPRING, United States, 20910 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 8401 colesville road, suite 700, SILVER SPRING, United States, 20910 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-09 | 2021-07-06 | Address | 140 EAST 45TH STREET, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-11-17 | 2018-01-09 | Address | 3 PARK AVENUE / 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-08-15 | 2010-11-17 | Address | 3 PARK AVE., 14TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-03-04 | 2005-08-15 | Address | 26 WEST 17TH ST SUITE 801, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-11 | 2003-03-04 | Address | 505 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210706000130 | 2021-06-29 | SURRENDER OF AUTHORITY | 2021-06-29 |
180109006382 | 2018-01-09 | BIENNIAL STATEMENT | 2016-11-01 |
141103006601 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006420 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101117002818 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State