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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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.
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State