Name: | HEDGEPREMIER/PARS FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 27 Dec 2011 (13 years ago) |
Date of dissolution: | 03 Feb 2020 |
Entity Number: | 4181071 |
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 |
---|---|---|---|
2011-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-27 | 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 |
---|---|---|---|
200203000125 | 2020-02-03 | CERTIFICATE OF TERMINATION | 2020-02-03 |
SR-59409 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59410 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150602000427 | 2015-06-02 | CERTIFICATE OF AMENDMENT | 2015-06-02 |
150529000265 | 2015-05-29 | CERTIFICATE OF AMENDMENT | 2015-05-29 |
111227000625 | 2011-12-27 | APPLICATION OF AUTHORITY | 2011-12-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State