Search icon

TIPP HILL CAPITAL PARTNERS LLC

Company Details

Name: TIPP HILL CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 2009 (16 years ago)
Date of dissolution: 20 Dec 2016
Entity Number: 3836386
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATTENTION: RICHARD HAYDON, 1370 AVE OF AMERICAS, 29TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: RICHARD HAYDON, 1370 AVE OF AMERICAS, 29TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-11-09 2016-12-20 Address 1370 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-08-17 2011-11-09 Address 1370 6TH AVE, 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-07-22 2011-08-17 Address ATTN: RICHARD HAYDON, 767 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161220000693 2016-12-20 SURRENDER OF AUTHORITY 2016-12-20
150707006271 2015-07-07 BIENNIAL STATEMENT 2015-07-01
140502000269 2014-05-02 CERTIFICATE OF AMENDMENT 2014-05-02
130710006436 2013-07-10 BIENNIAL STATEMENT 2013-07-01
111109000681 2011-11-09 CERTIFICATE OF AMENDMENT 2011-11-09
110817002155 2011-08-17 BIENNIAL STATEMENT 2011-07-01
100120000157 2010-01-20 CERTIFICATE OF PUBLICATION 2010-01-20
090722000231 2009-07-22 APPLICATION OF AUTHORITY 2009-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State