Name: | HMC GLOBAL MACRO FUND GP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Dec 2006 |
Entity Number: | 2955218 |
ZIP code: | 35244 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: OFF. OF GENERAL COUNSEL, ONE RIVERCHASE PKWY SOUTH, BIRMINGHAM, AL, United States, 35244 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: OFF. OF GENERAL COUNSEL, ONE RIVERCHASE PKWY SOUTH, BIRMINGHAM, AL, United States, 35244 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-13 | 2006-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-13 | 2006-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-17 | 2005-05-13 | Address | 555 MADISON AVENUE STE. 2800, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070216000106 | 2007-02-16 | CERTIFICATE OF PUBLICATION | 2007-02-16 |
061227000569 | 2006-12-27 | SURRENDER OF AUTHORITY | 2006-12-27 |
050513000813 | 2005-05-13 | CERTIFICATE OF CHANGE | 2005-05-13 |
030917000740 | 2003-09-17 | APPLICATION OF AUTHORITY | 2003-09-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State