Name: | CROW HILL FUND GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2015 (10 years ago) |
Entity Number: | 4748546 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-04-23 | 2021-11-02 | Address | ATTENTION: MARGARET GROSSMAN, SUITE 1300, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2015-04-27 | 2021-04-23 | Address | ATTENTION: ALEX FRIEDMAN, 256 WEST 116TH STREET, 2ND FL., NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425003791 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
211102004149 | 2021-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-02 |
210423060119 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
181031006245 | 2018-10-31 | BIENNIAL STATEMENT | 2017-04-01 |
161116000567 | 2016-11-16 | CERTIFICATE OF PUBLICATION | 2016-11-16 |
150427000481 | 2015-04-27 | APPLICATION OF AUTHORITY | 2015-04-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State