Name: | HOPLITE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2003 (22 years ago) |
Date of dissolution: | 19 Dec 2014 |
Entity Number: | 2869921 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 810 SEVENTH AVENUE 34TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOPLITE CAPITAL GENERAL PARTNER, LLC | DOS Process Agent | 810 SEVENTH AVENUE 34TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-10 | 2014-12-19 | Address | ATTN JOHN T LYKOURETZOS, 810 SEVENTH AVENUE / 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-11-16 | 2011-03-10 | Address | ATTN JOHN T LYKOURETZOS, 810 SEVENTH AVE., 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-05-06 | 2007-11-16 | Address | 810 SEVENTH AVE 39TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-02-13 | 2003-05-06 | Address | 101 PARK AVENUE 47TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141219000710 | 2014-12-19 | SURRENDER OF AUTHORITY | 2014-12-19 |
130206006680 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110310002519 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090202002062 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
071116000426 | 2007-11-16 | CERTIFICATE OF CHANGE | 2007-11-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State