Search icon

HEDGE FUND PARTNERS PLUS LLC

Company Details

Name: HEDGE FUND PARTNERS PLUS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 May 2007 (18 years ago)
Date of dissolution: 01 Aug 2023
Entity Number: 3511364
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-05-22 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-22 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-05-31 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-31 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-04-09 2016-05-31 Address 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2007-05-02 2012-04-09 Address 1 NEW YORK PLAZA, NEW YOR, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010423 2023-08-01 CERTIFICATE OF TERMINATION 2023-08-01
230522004182 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210524060538 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190513060108 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170531006080 2017-05-31 BIENNIAL STATEMENT 2017-05-01
160830006082 2016-08-30 BIENNIAL STATEMENT 2015-05-01
160531000281 2016-05-31 CERTIFICATE OF CHANGE 2016-05-31
131125000791 2013-11-25 CERTIFICATE OF AMENDMENT 2013-11-25
120409002265 2012-04-09 BIENNIAL STATEMENT 2011-05-01
090715002355 2009-07-15 BIENNIAL STATEMENT 2009-05-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State