Name: | CAMP HEDGES L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Apr 2007 (18 years ago) |
Date of dissolution: | 08 Nov 2019 |
Entity Number: | 3509816 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAMP HEDGES L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-06 | 2015-08-07 | Address | 888 PARK AVENUE, APT 11C, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2007-04-30 | 2011-05-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108000287 | 2019-11-08 | CERTIFICATE OF TERMINATION | 2019-11-08 |
190403060834 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46790 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46789 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006620 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
151009006254 | 2015-10-09 | BIENNIAL STATEMENT | 2015-04-01 |
150807000276 | 2015-08-07 | CERTIFICATE OF CHANGE | 2015-08-07 |
130419002094 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110506002789 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090409002464 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State