Search icon

COMMONFUND MULTI-STRATEGY GLOBAL HEDGED PARTNERS LLC

Company Details

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Status: Withdrawn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

Central Index Key

CIK number Mailing Address Business Address Phone
1112105 No data 15 OLD DANBURY ROAD, WILTON, CT, 06987 No data

Filings since 2004-06-22

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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,

History

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

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