Name: | HEDGEPREMIER/AVENUE FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Oct 2010 (14 years ago) |
Date of dissolution: | 03 Feb 2020 |
Entity Number: | 4004752 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203000107 | 2020-02-03 | CERTIFICATE OF TERMINATION | 2020-02-03 |
SR-55585 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55586 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150803000377 | 2015-08-03 | CERTIFICATE OF AMENDMENT | 2015-08-03 |
150401000806 | 2015-04-01 | CERTIFICATE OF AMENDMENT | 2015-04-01 |
101007000675 | 2010-10-07 | APPLICATION OF AUTHORITY | 2010-10-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State