HEDGE FUND MANAGERS (DISCOVERY) LLC

Name: | HEDGE FUND MANAGERS (DISCOVERY) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 2010 (15 years ago) |
Date of dissolution: | 04 Oct 2021 |
Entity Number: | 4028933 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-30 | 2021-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-06-30 | 2021-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-09 | 2016-06-30 | Address | 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211004002014 | 2021-10-04 | CERTIFICATE OF TERMINATION | 2021-10-04 |
201207061968 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181203007163 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006400 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
160830006013 | 2016-08-30 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State