ENDEAVOUR CAPITAL ADVISORS INC.

Name: | ENDEAVOUR CAPITAL ADVISORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1993 (32 years ago) |
Date of dissolution: | 03 Oct 2002 |
Entity Number: | 1777144 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 529 FIFTH AVE, 2ND FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE AUSTIN | Chief Executive Officer | 529 FIFTH AVE, 2ND FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 529 FIFTH AVE, 2ND FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-26 | 2002-01-14 | Address | 555 MADISON AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-12-26 | 2002-01-14 | Address | LAURENCE AUSTIN, 555 MADISON AVE 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-09-20 | 2002-01-14 | Address | 555 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-01 | 1995-09-20 | Address | 415 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-12-06 | 1995-06-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021003000214 | 2002-10-03 | CERTIFICATE OF MERGER | 2002-10-03 |
020114002704 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
000106002430 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
971211002177 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
951226002119 | 1995-12-26 | BIENNIAL STATEMENT | 1995-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State