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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O maples fiduciary services | DOS Process Agent | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role | Address |
---|---|---|
MATILDE SEGARRA | Chief Executive Officer | 666 THIRD AVE,, 2ND FL, NEW YORK, NY, United States, 10172 |
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) |
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