Name: | BARON ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Sep 1998 (26 years ago) |
Entity Number: | 2297875 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-22 | 2018-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-22 | 2018-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-15 | 2010-01-22 | Address | ATTN: JERRY B. BLACK, 150 EAST 42ND STREET, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180726000765 | 2018-07-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-07-26 |
180604000208 | 2018-06-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-07-04 |
130604002066 | 2013-06-04 | BIENNIAL STATEMENT | 2012-09-01 |
100122000162 | 2010-01-22 | CERTIFICATE OF CHANGE | 2010-01-22 |
990112000221 | 1999-01-12 | AFFIDAVIT OF PUBLICATION | 1999-01-12 |
990112000215 | 1999-01-12 | AFFIDAVIT OF PUBLICATION | 1999-01-12 |
980915000657 | 1998-09-15 | ARTICLES OF ORGANIZATION | 1998-09-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State