Search icon

SIB PORTFOLIO ADVISORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GREGGA J BAXTER Chief Executive Officer 330 MADISON AVE 37TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MADISON AVE 37TH FLR, NEW YORK, NY, United States, 10017

History

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)

Filings

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