Name: | HEDGEYE RISK MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2010 (14 years ago) |
Date of dissolution: | 29 May 2013 |
Entity Number: | 4027234 |
ZIP code: | 06510 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 WHITNEY AVENUE, NEW HAVEN, CT, United States, 06510 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 111 WHITNEY AVENUE, NEW HAVEN, CT, United States, 06510 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2013-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-06 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529000371 | 2013-05-29 | SURRENDER OF AUTHORITY | 2013-05-29 |
130111002448 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
121023000953 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
110301000395 | 2011-03-01 | CERTIFICATE OF PUBLICATION | 2011-03-01 |
101206000896 | 2010-12-06 | APPLICATION OF AUTHORITY | 2010-12-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103687 | Defend Trade Secrets Act | 2021-04-26 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HEDGEYE RISK MANAGEMENT, LLC |
Role | Plaintiff |
Name | DALE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-06-22 |
Termination Date | 2016-09-06 |
Date Issue Joined | 2016-08-19 |
Section | 0101 |
Status | Terminated |
Parties
Name | HEDGEYE RISK MANAGEMENT, LLC |
Role | Plaintiff |
Name | BANK OF MONTREAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-08-07 |
Termination Date | 2012-12-03 |
Section | 1331 |
Status | Terminated |
Parties
Name | HEDGEYE RISK MANAGEMENT, LLC |
Role | Plaintiff |
Name | JOHN DOE |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-02-09 |
Termination Date | 2022-07-29 |
Section | 1836 |
Sub Section | A |
Status | Terminated |
Parties
Name | HEDGEYE RISK MANAGEMENT, LLC |
Role | Plaintiff |
Name | TERMAN, |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State