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