Search icon

DAVIDSON KEMPNER ADVISERS INC.

Company Details

Name: DAVIDSON KEMPNER ADVISERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1990 (35 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 1481318
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 520 MADISON AVENUE, 30TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY A. YOSELOFF Chief Executive Officer 520 MADISON AVENUE, 30TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVIDSON KEMPNER ADVISERS INC. DOS Process Agent 520 MADISON AVENUE, 30TH FL, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
N8VGS4M0DRWGTRNI8Y18

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2024-07-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-10-14 2021-06-17 Address 520 MADISON AVENUE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-07-29 2016-10-14 Address 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-09 2015-07-29 Address 65 EAST 55TH STREET, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-03-11 2016-10-14 Address 65 E 55TH ST, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-03-11 2016-10-14 Address 65 E 55TH ST, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221229000892 2022-12-29 CERTIFICATE OF MERGER 2023-01-01
210617060525 2021-06-17 BIENNIAL STATEMENT 2020-10-01
161014006248 2016-10-14 BIENNIAL STATEMENT 2016-10-01
150729000359 2015-07-29 CERTIFICATE OF CHANGE 2015-07-29
141024006223 2014-10-24 BIENNIAL STATEMENT 2014-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State