Name: | HMC CONVERTIBLE ARBITRAGE OFFSHORE MANAGER II, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 03 Jan 2006 |
Entity Number: | 3018174 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 MADISON AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O HMC-NEW YORK, INC. | DOS Process Agent | 555 MADISON AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-13 | 2006-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-13 | 2006-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-02-25 | 2005-05-13 | Address | 555 MADISON AVENUE SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060103000538 | 2006-01-03 | SURRENDER OF AUTHORITY | 2006-01-03 |
050513001027 | 2005-05-13 | CERTIFICATE OF CHANGE | 2005-05-13 |
040225000887 | 2004-02-25 | APPLICATION OF AUTHORITY | 2004-02-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State