Search icon

DEFENDERS MULTI-STRATEGY HEDGE FUND, LLC

Company Details

Name: DEFENDERS MULTI-STRATEGY HEDGE FUND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 2002 (23 years ago)
Date of dissolution: 24 Dec 2010
Entity Number: 2816864
ZIP code: 10286
County: New York
Place of Formation: Delaware
Address: ONE WALL STREET, NEW YORK, NY, United States, 10286

DOS Process Agent

Name Role Address
C/O BNY INVESTMENT ADVISORS INC. DOS Process Agent ONE WALL STREET, NEW YORK, NY, United States, 10286

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001198710
Phone:
2122980113

Latest Filings

Form type:
N-8F ORDR
File number:
811-21247
Filing date:
2011-08-17
File:
Form type:
N-8F NTC
File number:
811-21247
Filing date:
2011-08-09
File:
Form type:
N-8F/A
File number:
811-21247
Filing date:
2011-02-07
File:
Form type:
N-8F/A
File number:
811-21247
Filing date:
2011-01-20
File:
Form type:
NSAR-A
File number:
811-21247
Filing date:
2010-11-24
File:

History

Start date End date Type Value
2004-10-15 2009-10-21 Name BNY/IVY MULTI-STRATEGY HEDGE FUND LLC
2003-03-25 2004-10-15 Name IVY MULTI-STRATEGY HEDGE FUND LLC
2002-09-27 2003-03-25 Name IVY MULTI-MANAGER HEDGE FUND LLC

Filings

Filing Number Date Filed Type Effective Date
101224000013 2010-12-24 CERTIFICATE OF TERMINATION 2010-12-24
091021000895 2009-10-21 CERTIFICATE OF AMENDMENT 2009-10-21
041015000295 2004-10-15 CERTIFICATE OF AMENDMENT 2004-10-15
030325000348 2003-03-25 CERTIFICATE OF AMENDMENT 2003-03-25
030114000362 2003-01-14 AFFIDAVIT OF PUBLICATION 2003-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State