Name: | HEDGE FUND MANAGERS (ASIA CONCENTRATED) EMP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 19 Mar 2018 |
Entity Number: | 3503725 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-09 | 2016-05-31 | Address | 200 WEST ST, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2007-05-24 | 2012-04-09 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-04-16 | 2007-05-24 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180319000285 | 2018-03-19 | CERTIFICATE OF TERMINATION | 2018-03-19 |
170424006255 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
160830006074 | 2016-08-30 | BIENNIAL STATEMENT | 2015-04-01 |
160531000272 | 2016-05-31 | CERTIFICATE OF CHANGE | 2016-05-31 |
131125001002 | 2013-11-25 | CERTIFICATE OF AMENDMENT | 2013-11-25 |
120409002301 | 2012-04-09 | BIENNIAL STATEMENT | 2011-04-01 |
071016000672 | 2007-10-16 | CERTIFICATE OF PUBLICATION | 2007-10-16 |
070524000555 | 2007-05-24 | CERTIFICATE OF CHANGE | 2007-05-24 |
070416000957 | 2007-04-16 | APPLICATION OF AUTHORITY | 2007-04-16 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State