Search icon

WATCH HILL PARTNERS LLC

Company Details

Name: WATCH HILL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2002 (22 years ago)
Date of dissolution: 01 Aug 2019
Entity Number: 2841543
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1232725 No data 10 ROCKEFELLER PLAZA, SUITE 1104, NEW YORK, NY, 10020 2124003900

Filings since 2003-05-12

Form type REGDEX
File number 021-55224
Filing date 2003-05-12
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-23 2010-02-24 Address 600 LEXINGTON AVE 19TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-02-08 2009-02-23 Address 477 MADISON AVE, SUITE 230, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-12-04 2005-02-08 Address 145 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801000049 2019-08-01 ARTICLES OF DISSOLUTION 2019-08-01
SR-36232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36231 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161228006033 2016-12-28 BIENNIAL STATEMENT 2016-12-01
141212006538 2014-12-12 BIENNIAL STATEMENT 2014-12-01
110204002056 2011-02-04 BIENNIAL STATEMENT 2010-12-01
100224000045 2010-02-24 CERTIFICATE OF CHANGE 2010-02-24
090223002984 2009-02-23 BIENNIAL STATEMENT 2008-12-01
070413000049 2007-04-13 CERTIFICATE OF PUBLICATION 2007-04-13
061201002298 2006-12-01 BIENNIAL STATEMENT 2006-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State