Name: | HEDGE FUND SELECT: EMINENCE PARTNERS FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Aug 2012 (12 years ago) |
Date of dissolution: | 18 Jul 2023 |
Entity Number: | 4289211 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2023-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-28 | 2020-09-02 | Address | 200 WEST STREET, NEW YORK, NY, 10282, 2198, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718003991 | 2023-07-18 | CERTIFICATE OF TERMINATION | 2023-07-18 |
220819001460 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
210113060060 | 2021-01-13 | BIENNIAL STATEMENT | 2020-08-01 |
200902000148 | 2020-09-02 | CERTIFICATE OF CHANGE | 2020-09-02 |
121119000027 | 2012-11-19 | CERTIFICATE OF PUBLICATION | 2012-11-19 |
120828000852 | 2012-08-28 | APPLICATION OF AUTHORITY | 2012-08-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State