Name: | HOPLITE PP I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2006 (19 years ago) |
Date of dissolution: | 14 Nov 2011 |
Entity Number: | 3335777 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN JOHN T LYKOURETZOS, 810 SEVENTH AVE 34TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O HOPLITE CAPITAL MANAGEMENT LLC | DOS Process Agent | ATTN JOHN T LYKOURETZOS, 810 SEVENTH AVE 34TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2007-11-16 | Address | 810 SEVENTH AVE, 39TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114000211 | 2011-11-14 | CERTIFICATE OF TERMINATION | 2011-11-14 |
100405002441 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080325002680 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
071116000441 | 2007-11-16 | CERTIFICATE OF CHANGE | 2007-11-16 |
070216000167 | 2007-02-16 | CERTIFICATE OF PUBLICATION | 2007-02-16 |
060317000843 | 2006-03-17 | APPLICATION OF AUTHORITY | 2006-03-17 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State