Search icon

ADVANTAGE CAPITAL MANAGEMENT COMPANY OF NEW YORK, L.L.C.

Company Details

Name: ADVANTAGE CAPITAL MANAGEMENT COMPANY OF NEW YORK, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 1997 (27 years ago)
Entity Number: 2205632
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 W 56TH STREET SUITE 801, NEW YORK, NY, United States, 10019

Agent

Name Role Address
M. SCOTT MURPHY Agent 156 W 56TH STREET SUITE 801, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 156 W 56TH STREET SUITE 801, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-09-15 2016-09-06 Address 521 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2003-09-15 2016-09-06 Address 521 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-17 2003-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-17 2003-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-05 1999-12-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-05 1999-12-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160906000265 2016-09-06 CERTIFICATE OF CHANGE 2016-09-06
051221002415 2005-12-21 BIENNIAL STATEMENT 2005-12-01
031209002244 2003-12-09 BIENNIAL STATEMENT 2003-12-01
030915000133 2003-09-15 CERTIFICATE OF CHANGE 2003-09-15
020103002011 2002-01-03 BIENNIAL STATEMENT 2001-12-01
991217000926 1999-12-17 CERTIFICATE OF CHANGE 1999-12-17
971205000487 1997-12-05 ARTICLES OF ORGANIZATION 1997-12-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State