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

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

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:
0001232725
Phone:
2124003900

Latest Filings

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

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State