Search icon

TRAIN, BABCOCK ADVISORS LLC

Company Details

Name: TRAIN, BABCOCK ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Dec 1998 (26 years ago)
Date of dissolution: 10 May 2022
Entity Number: 2328899
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 15 FISHER LANE, SUITE 200, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
TESSER, RYAN ROCHMAN, LLP DOS Process Agent 15 FISHER LANE, SUITE 200, WHITE PLAINS, NY, United States, 10603

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000860862
Phone:
212-451-3400

Latest Filings

Form type:
13F-HR
File number:
028-02669
Filing date:
2018-01-10
File:
Form type:
13F-HR
File number:
028-02669
Filing date:
2017-11-02
File:
Form type:
13F-HR
File number:
028-02669
Filing date:
2017-08-04
File:
Form type:
13F-HR
File number:
028-02669
Filing date:
2017-05-01
File:
Form type:
13F-HR
File number:
028-02669
Filing date:
2017-01-23
File:

Form 5500 Series

Employer Identification Number (EIN):
133328961
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-26 2022-05-11 Address 15 FISHER LANE, SUITE 200, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2018-06-08 2020-10-26 Address 509 MADISON AVENUE, SUITE 1004, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-06 2018-06-08 Address 100 PARK AVE, 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-04-07 2008-05-06 Address 667 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-12-28 2003-04-07 Address 567 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220511003228 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
201203060998 2020-12-03 BIENNIAL STATEMENT 2020-12-01
201026060495 2020-10-26 BIENNIAL STATEMENT 2018-12-01
180608000031 2018-06-08 CERTIFICATE OF CHANGE 2018-06-08
161205007724 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State