Name: | HEDGE FUND CONSULTING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2007 (18 years ago) |
Entity Number: | 3543745 |
ZIP code: | 33446 |
County: | Kings |
Place of Formation: | New York |
Address: | 16490 GATEWAY BRIDGE DRIVE, DELRAY BEACH, FL, United States, 33446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HEDGE FUND CONSULTING GROUP INC., FLORIDA | F19000004340 | FLORIDA |
Name | Role | Address |
---|---|---|
YURY SHAPSHAL | Chief Executive Officer | 16490 GATEWAY BRIDGE DRIVE, DELRAY BEACH, FL, United States, 33446 |
Name | Role | Address |
---|---|---|
HEDGE FUND CONSULTING GROUP INC. | DOS Process Agent | 16490 GATEWAY BRIDGE DRIVE, DELRAY BEACH, FL, United States, 33446 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 16490 GATEWAY BRIDGE DRIVE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-05 | 2025-02-05 | Address | 17541 CIRCLE POND CT., BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-15 | 2025-02-05 | Address | 17541 CIRCLE POND CT., BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2018-09-24 | 2025-02-05 | Address | 17541 CIRCLE POND CT, BOCA RATON, FL, 33496, USA (Type of address: Service of Process) |
2015-07-01 | 2019-07-15 | Address | 163 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2015-07-01 | 2019-07-15 | Address | 163 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2015-04-09 | 2018-09-24 | Address | 163 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2009-07-07 | 2015-07-01 | Address | 705 DUNNE CT, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002326 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
190715060279 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
180924000414 | 2018-09-24 | CERTIFICATE OF CHANGE | 2018-09-24 |
170703007613 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006361 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
150409000279 | 2015-04-09 | CERTIFICATE OF CHANGE | 2015-04-09 |
130717006091 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
090707003065 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070716001126 | 2007-07-16 | CERTIFICATE OF INCORPORATION | 2007-07-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State