Name: | HEDGE FUND SELECT: ANCHOR BOLT FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 2014 (10 years ago) |
Date of dissolution: | 01 Oct 2021 |
Entity Number: | 4686728 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-30 | 2021-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-06-30 | 2021-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-31 | 2016-06-30 | Address | 200 WEST STREET, NEW YORK, NY, 10282, 2198, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211002000508 | 2021-10-01 | CERTIFICATE OF TERMINATION | 2021-10-01 |
201207061974 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181203007171 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161209006239 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
160630000193 | 2016-06-30 | CERTIFICATE OF CHANGE | 2016-06-30 |
160606000154 | 2016-06-06 | CERTIFICATE OF PUBLICATION | 2016-06-06 |
141231000264 | 2014-12-31 | APPLICATION OF AUTHORITY | 2014-12-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State