Name: | HEDGE FUND MANAGERS (ASIA CONCENTRATED) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 May 2007 (18 years ago) |
Date of dissolution: | 19 Mar 2018 |
Entity Number: | 3511381 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-09 | 2016-06-30 | 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 YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180319000290 | 2018-03-19 | CERTIFICATE OF TERMINATION | 2018-03-19 |
170531006072 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
160830006012 | 2016-08-30 | BIENNIAL STATEMENT | 2015-05-01 |
160630000523 | 2016-06-30 | CERTIFICATE OF CHANGE | 2016-06-30 |
131125000992 | 2013-11-25 | CERTIFICATE OF AMENDMENT | 2013-11-25 |
120409002064 | 2012-04-09 | BIENNIAL STATEMENT | 2011-05-01 |
090715002260 | 2009-07-15 | BIENNIAL STATEMENT | 2009-05-01 |
070910000486 | 2007-09-10 | CERTIFICATE OF PUBLICATION | 2007-09-10 |
070502000323 | 2007-05-02 | APPLICATION OF AUTHORITY | 2007-05-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State