Search icon

S.A.C. CAPITAL ADVISORS, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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