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 (12 years ago) |
Entity Number: | 4289160 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
160526000717 | 2016-05-26 | CERTIFICATE OF CHANGE | 2016-05-26 |
121114001035 | 2012-11-14 | CERTIFICATE OF PUBLICATION | 2012-11-14 |
120828000774 | 2012-08-28 | APPLICATION OF AUTHORITY | 2012-08-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State