Name: | ADVANTAGE CAPITAL NY GP I, 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: | 2205641 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 W 56TH STREET SUITE 801, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 156 W 56TH STREET SUITE 801, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
M. SCOTT MURPHY | Agent | 156 W 56TH STREET SUITE 801, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-14 | 2016-09-06 | Address | 5 WARREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2003-09-15 | 2008-05-14 | Address | 521 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-09-15 | 2016-09-06 | Address | 521 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
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: Service of Process) |
1997-12-05 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160906000267 | 2016-09-06 | CERTIFICATE OF CHANGE | 2016-09-06 |
091222002005 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
080514002244 | 2008-05-14 | BIENNIAL STATEMENT | 2007-12-01 |
051221002517 | 2005-12-21 | BIENNIAL STATEMENT | 2005-12-01 |
031209002239 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
030915000134 | 2003-09-15 | CERTIFICATE OF CHANGE | 2003-09-15 |
020103002013 | 2002-01-03 | BIENNIAL STATEMENT | 2001-12-01 |
991217000928 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
971205000497 | 1997-12-05 | ARTICLES OF ORGANIZATION | 1997-12-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State