| 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 |