Search icon

CANNON HILL FUNDSUB MANAGEMENT CO., LLC

Company Details

Name: CANNON HILL FUNDSUB MANAGEMENT CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2007 (17 years ago)
Entity Number: 3608185
ZIP code: 10005
County: New York
Foreign Legal Name: CANNON HILL FUNDSUB MANAGEMENT CO., LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2022-08-09 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-09 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-19 2022-08-09 Name COLUMBIA FUNDSUB MANAGEMENT CO., LLC
2019-01-28 2022-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-29 2012-06-19 Address SUITE 501, 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-12-16 2012-07-26 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-12-21 2009-12-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004975 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220809001362 2022-08-08 CERTIFICATE OF AMENDMENT 2022-08-08
211201002031 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200319000332 2020-03-19 CERTIFICATE OF AMENDMENT 2020-03-19
190513060651 2019-05-13 BIENNIAL STATEMENT 2017-12-01
SR-96411 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96412 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140417002300 2014-04-17 BIENNIAL STATEMENT 2013-12-01
120726000652 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000311 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State