LODGE HILL CAPITAL, LLC

Name: | LODGE HILL CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2011 (14 years ago) |
Entity Number: | 4143059 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: CLINTON MURRAY, 437 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LODGE HILL CAPITAL, LLC | DOS Process Agent | ATTN: CLINTON MURRAY, 437 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-17 | 2017-09-07 | Address | ATTN: CLINTON MURRAY, 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-09-16 | 2012-04-17 | Address | 35 WEST 9TH STREET, APT. 9A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170907006673 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150903006830 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130925006216 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
120417000622 | 2012-04-17 | CERTIFICATE OF AMENDMENT | 2012-04-17 |
111201000393 | 2011-12-01 | CERTIFICATE OF PUBLICATION | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State