Entity Name: | COMMONFUND MULTI-STRATEGY GLOBAL HEDGED PARTNERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 01 Mar 2000 |
Business ALEI: | 0644794 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 523930 - Investment Advice |
Business address: | c/o COMMONFUND, 15 OLD DANBURY ROAD, WILTON, CT, 06897, United States |
Mailing address: | c/o COMMONFUND, 15 OLD DANBURY ROAD, WILTON, CT, United States, 06897 |
Mailing jurisdiction address: | C/O CORPORATION SERVICE COMPANY, 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | DELAWARE |
E-Mail: | legaldepartment@commonfund.org |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1112105 | No data | 15 OLD DANBURY ROAD, WILTON, CT, 06987 | No data | |||||||||||||||||||||||||
|
Form type | REGDEX/A |
File number | 021-53651 |
Filing date | 2004-06-22 |
File | View File |
Filings since 2004-04-21
Form type | REGDEX/A |
File number | 021-53651 |
Filing date | 2004-04-21 |
File | View File |
Filings since 2003-03-19
Form type | REGDEX/A |
File number | 021-53651 |
Filing date | 2003-03-19 |
File | View File |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
COMMONFUND ASSET MANAGEMENT COMPANY, INC | Officer | 15 OLD DANBURY ROAD, P.O. BOX 812, WILTON, CT, 06897, United States | NONE, |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COMMONFUND GLOBAL HEDGED PARTNERS LLC | COMMONFUND MULTI-STRATEGY GLOBAL HEDGED PARTNERS LLC | 2006-01-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010567730 | 2022-04-26 | 2022-04-26 | Withdrawal | Statement of Withdrawal Registration | No data |
BF-0010393565 | 2022-03-28 | No data | Annual Report | Annual Report | 2022 |
BF-0010451734 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007182168 | 2021-02-22 | No data | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006762800 | 2020-02-19 | No data | Annual Report | Annual Report | 2020 |
0006450459 | 2019-03-11 | No data | Annual Report | Annual Report | 2019 |
0005998272 | 2018-01-08 | No data | Annual Report | Annual Report | 2018 |
0005796597 | 2017-03-20 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website