Search icon

PRICEWATERHOUSECOOPERS INVESTMENT ADVISERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRICEWATERHOUSECOOPERS INVESTMENT ADVISERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 1997 (28 years ago)
Date of dissolution: 03 Nov 2020
Entity Number: 2128221
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ANNARITA DURBANO, 300 MADISON AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PRICEWATERHOUSECOOPERS LLP, OFFICE OF THE GENERAL COUNSEL DOS Process Agent ANNARITA DURBANO, 300 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-03-05 2020-11-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-28 2019-03-05 Address 300 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-03-31 2005-04-28 Address ATTN: PRESIDENT, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103000059 2020-11-03 SURRENDER OF AUTHORITY 2020-11-03
190305060907 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-25256 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301007572 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150330006084 2015-03-30 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State