Name: | SPECTRUM HEDGE FUND SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jan 2008 (17 years ago) |
Date of dissolution: | 05 Feb 2014 |
Entity Number: | 3615221 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-09 | 2011-09-14 | Address | 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2008-01-09 | 2011-09-14 | Address | 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48983 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48984 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140205000047 | 2014-02-05 | CERTIFICATE OF TERMINATION | 2014-02-05 |
110914000482 | 2011-09-14 | CERTIFICATE OF CHANGE | 2011-09-14 |
080109000724 | 2008-01-09 | APPLICATION OF AUTHORITY | 2008-01-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State