Search icon

EQUITY LONG/SHORT MANAGERS LLC

Company Details

Name: EQUITY LONG/SHORT MANAGERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 May 2007 (18 years ago)
Date of dissolution: 02 Nov 2022
Entity Number: 3511498
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
2016-05-31 2022-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-31 2022-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-05-02 2016-05-31 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103002731 2022-11-02 CERTIFICATE OF TERMINATION 2022-11-02
210524060530 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190513060097 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170531006067 2017-05-31 BIENNIAL STATEMENT 2017-05-01
160909002021 2016-09-09 BIENNIAL STATEMENT 2015-05-01
160531000295 2016-05-31 CERTIFICATE OF CHANGE 2016-05-31
131125001030 2013-11-25 CERTIFICATE OF AMENDMENT 2013-11-25
090715002509 2009-07-15 BIENNIAL STATEMENT 2009-05-01
070910000218 2007-09-10 CERTIFICATE OF PUBLICATION 2007-09-10
070502000470 2007-05-02 APPLICATION OF AUTHORITY 2007-05-02

Date of last update: 17 Jan 2025

Sources: New York Secretary of State