Address |
c/o AMG National Trust Bank, 6295 Greenwood Plaza Blvd Greenwood Village CO, 80111 |
|
Form date | November 16, 1998 | |
Type | Limited Liability Partnership |
ID | 19981203834 | |
Status | Good Standing | |
Agent name | Kim Sobzack | |
Agent address |
6295 Greenwood Plaza Blvd Greenwood Village CO, 80111 |
|
Agent mailing address |
c/o AMG National Trust Bank, P.O. Box 3006 Greenwood Village CO, 80155-3006 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1998-11-16 |
19981203835 | Conversion for an LP To Another Type | CHG FROM DLP |
1998-11-16 |
19981203834 | Certificate | APEX HEDGE FUND, L.P. |
1998-11-16 |
19981203835 | Entity Name Change | APEX HEDGE FUND, L.P. |
2001-01-11 |
20011008002 | Statement of Older Periodic Report | CORP REPORT |
2003-01-17 |
20031020328 | Statement of Older Periodic Report | PERIODIC REPORT |
2004-01-24 |
20041028202 | Statement of Older Periodic Report | PERIODIC REPORT |
2005-02-02 |
20051050124 | File Report | Change of Registered Agent Address / Change of Entity Address |
2006-01-25 |
20061037722 | File Report | Change of Registered Agent Address |
2007-02-09 |
20071071003 | File Report | Change of Registered Agent Address / Change of Entity Address |
2008-01-31 |
20081066881 | File Report | |
2009-01-27 |
20091054355 | File Report | |
2010-01-28 |
20101060142 | File Report | |
2011-01-28 |
20111059154 | File Report | |
2012-01-24 |
20121054027 | File Report | Change of Registered Agent |
2013-01-25 |
20131059210 | File Report | |
2014-01-14 |
20141026954 | File Report | |
2015-01-15 |
20151030063 | File Report | |
2015-07-01 |
20151434471 | Statement of Change Changing the Principal Office Address | Removed entity mailing address;Principal address changed; |
2016-01-25 |
20161057053 | File Report | Change of Registered Agent Address / Change of Entity Address |
2017-01-24 |
20171058650 | File Report |