Search icon

INVESTOR ANALYTICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INVESTOR ANALYTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 May 1999 (26 years ago)
Date of dissolution: 18 Apr 2016
Entity Number: 2382842
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 55 BROAD ST, 25TH FL, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 646-553-4500

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 BROAD ST, 25TH FL, NEW YORK, NY, United States, 10004

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Form 5500 Series

Employer Identification Number (EIN):
134062260
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-28 2013-12-10 Address 80 BROAD ST / 22ND FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-12-30 2001-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-26 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-05-26 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160418000174 2016-04-18 CERTIFICATE OF MERGER 2016-04-18
150819006117 2015-08-19 BIENNIAL STATEMENT 2015-05-01
131210002295 2013-12-10 BIENNIAL STATEMENT 2013-05-01
070509002013 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050504002042 2005-05-04 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State