Search icon

NEW HOLLAND ABSOLUTE RETURN FUND I, LTD.

Company Details

Name: NEW HOLLAND ABSOLUTE RETURN FUND I, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510079
ZIP code: 19807
County: New York
Place of Formation: Cayman Islands
Address: 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807
Principal Address: 666 THIRD AVE,, 2ND FLR, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O maples fiduciary services DOS Process Agent 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807

Chief Executive Officer

Name Role Address
MATILDE SEGARRA Chief Executive Officer 666 THIRD AVE,, 2ND FL, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2025-04-23 2025-04-23 Address C/O APG ASSET MANAGEMENT US INC., 666 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 666 THIRD AVE,, 2ND FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 666 THIRD AVE,, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 666 THIRD AVE,, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 666 THIRD AVE,, 2ND FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423002060 2025-04-23 BIENNIAL STATEMENT 2025-04-23
231220004429 2023-12-20 CERTIFICATE OF CHANGE BY ENTITY 2023-12-20
230426003666 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210816001185 2021-08-16 BIENNIAL STATEMENT 2021-08-16
191016000133 2019-10-16 CERTIFICATE OF CHANGE 2019-10-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State