Name: | AETOLIAN ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 1998 (27 years ago) |
Entity Number: | 2246096 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 540 MADISON AVENUE 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O LLC NEWTOWN CAPITAL PRTS LP/NCP INVESTMENTS LLC | DOS Process Agent | 540 MADISON AVENUE 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2007-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2007-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-03 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-04-03 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080404002724 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
071226000561 | 2007-12-26 | CERTIFICATE OF CHANGE | 2007-12-26 |
060405002306 | 2006-04-05 | BIENNIAL STATEMENT | 2006-04-01 |
000118001008 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
980629000256 | 1998-06-29 | AFFIDAVIT OF PUBLICATION | 1998-06-29 |
980629000255 | 1998-06-29 | AFFIDAVIT OF PUBLICATION | 1998-06-29 |
980403000317 | 1998-04-03 | APPLICATION OF AUTHORITY | 1998-04-03 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State