Search icon

CAMP HEDGES L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
CAMP HEDGES L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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