Search icon

AVERY ADVISORS LLC

Company Details

Name: AVERY ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jun 1998 (27 years ago)
Date of dissolution: 27 Apr 2009
Entity Number: 2271671
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
1106148 909 THIRD AVE, 29TH FL, NEW YORK, NY, 10022 909 THIRD AVE, 29TH FL, NEW YORK, NY, 10022 2123505155

Filings since 2004-05-06

Form type 13F-HR
File number 028-05447
Filing date 2004-05-06
Reporting date 2004-03-31
File View File

Filings since 2004-02-02

Form type 13F-HR
File number 028-05447
Filing date 2004-02-02
Reporting date 2003-12-31
File View File

Filings since 2003-10-10

Form type 13F-HR
File number 028-05447
Filing date 2003-10-10
Reporting date 2003-09-30
File View File

Filings since 2003-08-27

Form type 13F-HR
File number 028-05447
Filing date 2003-08-27
Reporting date 2003-06-30
File View File

Filings since 2003-05-15

Form type 13F-NT
File number 028-05447
Filing date 2003-05-15
Reporting date 2003-03-31
File View File

Filings since 2003-02-14

Form type 13F-NT
File number 028-05447
Filing date 2003-02-14
Reporting date 2002-12-31
File View File

Filings since 2002-11-14

Form type 13F-NT
File number 028-05447
Filing date 2002-11-14
Reporting date 2002-09-30
File View File

Filings since 2002-08-13

Form type 13F-NT
File number 028-05447
Filing date 2002-08-13
Reporting date 2002-06-30
File View File

Filings since 2002-05-10

Form type 13F-NT
File number 028-05447
Filing date 2002-05-10
Reporting date 2002-03-31
File View File

Filings since 2002-02-12

Form type 13F-NT
File number 028-05447
Filing date 2002-02-12
Reporting date 2001-12-31
File View File

Filings since 2001-10-16

Form type 13F-NT
File number 028-05447
Filing date 2001-10-16
Reporting date 2001-09-30
File View File

Filings since 2001-08-01

Form type 13F-NT/A
File number 028-05447
Filing date 2001-08-01
Reporting date 2001-06-30
File View File

Filings since 2001-07-31

Form type 13F-NT
File number 028-05447
Filing date 2001-07-31
Reporting date 2001-06-30
File View File

Filings since 2001-05-09

Form type 13F-NT
File number 028-05447
Filing date 2001-05-09
Reporting date 2001-03-31
File View File

Filings since 2001-02-02

Form type 13F-NT
File number 028-05447
Filing date 2001-02-02
Reporting date 2000-12-31
File View File

Filings since 2000-11-15

Form type 13F-NT
File number 028-05447
Filing date 2000-11-15
Reporting date 2000-09-30
File View File

Filings since 2000-08-15

Form type 13F-NT
File number 028-05447
Filing date 2000-08-15
Reporting date 2000-06-30
File View File

Filings since 2000-05-15

Form type 13F-NT
File number 028-05447
Filing date 2000-05-15
Reporting date 1999-03-31

Filings since 2000-02-14

Form type 13F-NT
File number 028-05447
Filing date 2000-02-14
Reporting date 1999-12-31

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
090427000385 2009-04-27 ARTICLES OF DISSOLUTION 2009-04-27
000609002096 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980622000090 1998-06-22 ARTICLES OF ORGANIZATION 1998-06-22

Date of last update: 07 Feb 2025

Sources: New York Secretary of State