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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 825 THIRD AVE., 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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