Search icon

AIMS/NJ MULTI-STRATEGY PORTFOLIO LLC

Company Details

Name: AIMS/NJ MULTI-STRATEGY PORTFOLIO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511401
ZIP code: 10282
County: New York
Place of Formation: Delaware
Address: 200 WEST ST, NEW YORK, NY, United States, 10282

Central Index Key

CIK number Mailing Address Business Address Phone
0001375637 200 WEST STREET, NEW YORK, NY, 10282-2198 200 WEST STREET, NEW YORK, NY, 10282-2198 212-902-1000

Filings since 2025-04-16

Form type D/A
File number 021-94789
Filing date 2025-04-16
File View File

Filings since 2024-04-26

Form type D/A
File number 021-94789
Filing date 2024-04-26
File View File

Filings since 2023-04-27

Form type D/A
File number 021-94789
Filing date 2023-04-27
File View File

Filings since 2022-04-29

Form type D/A
File number 021-94789
Filing date 2022-04-29
File View File

Filings since 2021-01-21

Form type D/A
File number 021-94789
Filing date 2021-01-21
File View File

Filings since 2020-07-15

Form type D/A
File number 021-94789
Filing date 2020-07-15
File View File

Filings since 2019-07-15

Form type D/A
File number 021-94789
Filing date 2019-07-15
File View File

Filings since 2018-07-13

Form type D/A
File number 021-94789
Filing date 2018-07-13
File View File

Filings since 2017-07-13

Form type D/A
File number 021-94789
Filing date 2017-07-13
File View File

Filings since 2016-07-13

Form type D/A
File number 021-94789
Filing date 2016-07-13
File View File

Filings since 2015-07-13

Form type D/A
File number 021-94789
Filing date 2015-07-13
File View File

Filings since 2014-07-11

Form type D/A
File number 021-94789
Filing date 2014-07-11
File View File

Filings since 2013-07-11

Form type D/A
File number 021-94789
Filing date 2013-07-11
File View File

Filings since 2013-05-30

Form type D/A
File number 021-94789
Filing date 2013-05-30
File View File

Filings since 2012-09-25

Form type D/A
File number 021-94789
Filing date 2012-09-25
File View File

Filings since 2012-02-29

Form type D/A
File number 021-94789
Filing date 2012-02-29
File View File

Filings since 2011-03-11

Form type D/A
File number 021-94789
Filing date 2011-03-11
File View File

Filings since 2010-03-11

Form type D/A
File number 021-94789
Filing date 2010-03-11
File View File

Filings since 2009-03-13

Form type REGDEX/A
File number 021-94789
Filing date 2009-03-13
File View File

Filings since 2007-09-19

Form type REGDEX/A
File number 021-94789
Filing date 2007-09-19
File View File

Filings since 2006-09-13

Form type REGDEX
File number 021-94789
Filing date 2006-09-13
File View File

DOS Process Agent

Name Role Address
GOLDMAN SACHS HEDGE FUND STRATEGIES LLC DOS Process Agent 200 WEST ST, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2007-05-02 2012-04-09 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125000491 2013-11-25 CERTIFICATE OF AMENDMENT 2013-11-25
120409002293 2012-04-09 BIENNIAL STATEMENT 2011-05-01
090715002511 2009-07-15 BIENNIAL STATEMENT 2009-05-01
070910000256 2007-09-10 CERTIFICATE OF PUBLICATION 2007-09-10
070502000350 2007-05-02 APPLICATION OF AUTHORITY 2007-05-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State