Search icon

SIGULER GUFF & COMPANY, L.L.C.

Company Details

Name: SIGULER GUFF & COMPANY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Feb 1997 (28 years ago)
Date of dissolution: 02 Nov 2009
Entity Number: 2114309
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 825 THIRD AVE., 10TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 825 THIRD AVE., 10TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1998-01-29 2009-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-27 2009-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-02-19 1997-05-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1997-02-19 1998-01-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091102000621 2009-11-02 SURRENDER OF AUTHORITY 2009-11-02
030317002199 2003-03-17 BIENNIAL STATEMENT 2003-02-01
010222002282 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990222002191 1999-02-22 BIENNIAL STATEMENT 1999-02-01
980129000262 1998-01-29 CERTIFICATE OF CHANGE 1998-01-29
970527000061 1997-05-27 CERTIFICATE OF CHANGE 1997-05-27
970516000062 1997-05-16 AFFIDAVIT OF PUBLICATION 1997-05-16
970516000059 1997-05-16 AFFIDAVIT OF PUBLICATION 1997-05-16
970219000252 1997-02-19 APPLICATION OF AUTHORITY 1997-02-19

Date of last update: 07 Feb 2025

Sources: New York Secretary of State