Search icon

SPECTRUM HEDGE FUND SOLUTIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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