Search icon

AVERY CAPITAL MANAGEMENT, LLC

Company Details

Name: AVERY CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 1996 (29 years ago)
Date of dissolution: 29 Jun 2006
Entity Number: 2055256
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
1106150 DONNA D ALESSANDRO, 909 THIRD AVE, NEW YORK, NY, 10022 909 THIRD AVE, 29TH FL, NEW YORK, NY, 1022 2123505155

Filings since 2004-05-13

Form type 13F-HR/A
File number 028-05445
Filing date 2004-05-13
Reporting date 2004-03-31
File View File

Filings since 2004-05-12

Form type 13F-HR
File number 028-05445
Filing date 2004-05-12
Reporting date 2004-03-31
File View File

Filings since 2004-02-03

Form type 13F-HR/A
File number 028-05445
Filing date 2004-02-03
Reporting date 2003-12-31
File View File

Filings since 2004-02-02

Form type 13F-HR
File number 028-05445
Filing date 2004-02-02
Reporting date 2003-12-31
File View File

Filings since 2003-10-16

Form type 13F-HR/A
File number 028-05445
Filing date 2003-10-16
Reporting date 2003-09-30
File View File

Filings since 2003-10-10

Form type 13F-HR
File number 028-05445
Filing date 2003-10-10
Reporting date 2003-09-30
File View File

Filings since 2003-08-27

Form type 13F-HR
File number 028-05445
Filing date 2003-08-27
Reporting date 2003-06-30
File View File

Filings since 2003-05-15

Form type 13F-HR
File number 028-05445
Filing date 2003-05-15
Reporting date 2003-03-31
File View File

Filings since 2003-02-14

Form type 13F-HR
File number 028-05445
Filing date 2003-02-14
Reporting date 2002-12-31
File View File

Filings since 2002-11-14

Form type 13F-HR
File number 028-05445
Filing date 2002-11-14
Reporting date 2002-09-30
File View File

Filings since 2002-08-13

Form type 13F-HR
File number 028-05445
Filing date 2002-08-13
Reporting date 2002-06-30
File View File

Filings since 2002-05-10

Form type 13F-HR
File number 028-05445
Filing date 2002-05-10
Reporting date 2002-03-31
File View File

Filings since 2002-02-12

Form type 13F-HR
File number 028-05445
Filing date 2002-02-12
Reporting date 2001-12-31
File View File

Filings since 2001-10-16

Form type 13F-HR
File number 028-05445
Filing date 2001-10-16
Reporting date 2001-09-30
File View File

Filings since 2001-08-01

Form type 13F-HR/A
File number 028-05445
Filing date 2001-08-01
Reporting date 2001-06-30
File View File

Filings since 2001-07-31

Form type 13F-HR
File number 028-05445
Filing date 2001-07-31
Reporting date 2001-06-30
File View File

Filings since 2001-05-09

Form type 13F-HR
File number 028-05445
Filing date 2001-05-09
Reporting date 2001-03-31
File View File

Filings since 2001-02-02

Form type 13F-HR
File number 028-05445
Filing date 2001-02-02
Reporting date 2000-12-31
File View File

Filings since 2000-11-15

Form type 13F-HR
File number 028-05445
Filing date 2000-11-15
Reporting date 2000-09-30
File View File

Filings since 2000-08-15

Form type 13F-HR
File number 028-05445
Filing date 2000-08-15
Reporting date 2000-06-30
File View File

Filings since 2000-05-15

Form type 13F-HR
File number 028-05445
Filing date 2000-05-15
Reporting date 2000-03-31

Filings since 2000-02-14

Form type 13F-HR
File number 028-05445
Filing date 2000-02-14
Reporting date 1999-12-31

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
060629000374 2006-06-29 ARTICLES OF DISSOLUTION 2006-06-29
000803002017 2000-08-03 BIENNIAL STATEMENT 2000-08-01
980813002281 1998-08-13 BIENNIAL STATEMENT 1998-08-01
970516000141 1997-05-16 AFFIDAVIT OF PUBLICATION 1997-05-16
970516000144 1997-05-16 AFFIDAVIT OF PUBLICATION 1997-05-16
960807000529 1996-08-07 ARTICLES OF ORGANIZATION 1996-08-07

Date of last update: 07 Feb 2025

Sources: New York Secretary of State