Name: | S.A.C. CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jan 1996 (29 years ago) |
Date of dissolution: | 11 Oct 2001 |
Entity Number: | 1986286 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3RD FLOOR, 777 LONG RIDGE RD. BLDG A, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER NUSSBAUM, GENERAL COUNSEL, S.A.C. CAPITAL ADVISORS, LLC | DOS Process Agent | 3RD FLOOR, 777 LONG RIDGE RD. BLDG A, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2001-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-01-02 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-01-02 | 2001-10-11 | Address | 520 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011011000439 | 2001-10-11 | SURRENDER OF AUTHORITY | 2001-10-11 |
000124001389 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
960410000096 | 1996-04-10 | AFFIDAVIT OF PUBLICATION | 1996-04-10 |
960410000098 | 1996-04-10 | AFFIDAVIT OF PUBLICATION | 1996-04-10 |
960102000309 | 1996-01-02 | APPLICATION OF AUTHORITY | 1996-01-02 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State