Search icon

HEDGE FUND SELECT: SEG PARTNERS II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEDGE FUND SELECT: SEG PARTNERS II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2012 (13 years ago)
Entity Number: 4289160
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001555762
Phone:
212-902-1000

Latest Filings

Form type:
D/A
File number:
021-182439
Filing date:
2025-04-15
File:
Form type:
D/A
File number:
021-182439
Filing date:
2024-04-15
File:
Form type:
D/A
File number:
021-182439
Filing date:
2023-04-21
File:
Form type:
D/A
File number:
021-182439
Filing date:
2022-04-26
File:
Form type:
D/A
File number:
021-182439
Filing date:
2021-01-21
File:

History

Start date End date Type Value
2018-08-01 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-26 2018-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-26 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-28 2016-05-26 Address 200 WEST STREET, NEW YORK, NY, 10282, 2198, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000271 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220819001419 2022-08-19 BIENNIAL STATEMENT 2022-08-01
200805061457 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801006862 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160830006084 2016-08-30 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State