Search icon

SHERBORNE STRATEGIC FUND B, LLC

Company Details

Name: SHERBORNE STRATEGIC FUND B, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 2006 (19 years ago)
Date of dissolution: 08 Aug 2016
Entity Number: 3379245
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: MARIA SANTANA, 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O SHERBORNE INVESTORS DOS Process Agent ATTN: MARIA SANTANA, 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022

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:
0001406670
Phone:
(212) 735-1000

Latest Filings

Form type:
4
File number:
001-31321
Filing date:
2011-05-31
File:
Form type:
4
File number:
001-31321
Filing date:
2009-05-18
File:
Form type:
4
File number:
001-31321
Filing date:
2008-12-01
File:
Form type:
4
File number:
001-31321
Filing date:
2008-11-26
File:
Form type:
4
File number:
001-31321
Filing date:
2008-11-24
File:

History

Start date End date Type Value
2010-06-28 2014-07-21 Address ATTN: EDWARD J. BRAMSON, 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-21 2010-06-28 Address ATTN: EDWARD J. BRAMSON, 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160808000043 2016-08-08 CERTIFICATE OF TERMINATION 2016-08-08
160613006809 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140721006487 2014-07-21 BIENNIAL STATEMENT 2014-06-01
100628002121 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080711002632 2008-07-11 BIENNIAL STATEMENT 2008-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State