Search icon

GOOD HOPE ADVISERS LLC

Company Details

Name: GOOD HOPE ADVISERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2006 (19 years ago)
Date of dissolution: 15 Dec 2010
Entity Number: 3423780
ZIP code: 10105
County: New York
Place of Formation: Delaware
Address: 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
C/O FIRST EAGLE INVESTMENT MANAGEMENT, LLC DOS Process Agent 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

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:
0001352861
Phone:
212-698-3241

Latest Filings

Form type:
13F-HR
File number:
028-11681
Filing date:
2010-02-11
File:
Form type:
13F-HR
File number:
028-11681
Filing date:
2009-11-12
File:
Form type:
13F-HR
File number:
028-11681
Filing date:
2009-08-12
File:
Form type:
13F-HR
File number:
028-11681
Filing date:
2009-05-13
File:
Form type:
13F-HR
File number:
028-11681
Filing date:
2009-02-12
File:

History

Start date End date Type Value
2006-10-12 2010-12-15 Address 1345 AVENUE OF THE AMERICAS, 43RD FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101215000354 2010-12-15 SURRENDER OF AUTHORITY 2010-12-15
101101002644 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081008002130 2008-10-08 BIENNIAL STATEMENT 2008-10-01
070215000399 2007-02-15 CERTIFICATE OF PUBLICATION 2007-02-15
061012000916 2006-10-12 APPLICATION OF AUTHORITY 2006-10-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State