Name: | SIB PORTFOLIO ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1986 (39 years ago) |
Entity Number: | 1061355 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 MADISON AVE 37TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GREGGA J BAXTER | Chief Executive Officer | 330 MADISON AVE 37TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MADISON AVE 37TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-03 | 2014-04-28 | Address | 380 MADISON AVE 21ST FLR, NEW YORK, NY, 10017, 2513, USA (Type of address: Service of Process) |
2000-04-03 | 2014-04-28 | Address | 380 MADISON AVE 21ST FLR, NEW YORK, NY, 10017, 2513, USA (Type of address: Chief Executive Officer) |
2000-04-03 | 2014-04-28 | Address | 380 MADISON AVE 21ST FLR, NEW YORK, NY, 10017, 2513, USA (Type of address: Principal Executive Office) |
1998-03-27 | 2000-04-03 | Address | 520 MADISON AVE, 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2000-04-03 | Address | DR MUHAMMAD AL-JASSER, 520 MADISON AVE 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-06-22 | 2000-04-03 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-22 | 1998-03-27 | Address | 520 MADISON 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1998-03-27 | Address | 520 MADISON 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1986-02-28 | 1993-06-22 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140428002061 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
000403002559 | 2000-04-03 | BIENNIAL STATEMENT | 2000-02-01 |
980327002408 | 1998-03-27 | BIENNIAL STATEMENT | 1998-02-01 |
940321002979 | 1994-03-21 | BIENNIAL STATEMENT | 1994-02-01 |
930622002880 | 1993-06-22 | BIENNIAL STATEMENT | 1993-02-01 |
B327633-5 | 1986-02-28 | APPLICATION OF AUTHORITY | 1986-02-28 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State