Name: | PROMONTORY FINANCIAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 1999 (25 years ago) |
Date of dissolution: | 16 Jun 2020 |
Entity Number: | 2456050 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: LEGAL INTAKE, ONE NORTH CASTLE DRIVE, ARMONK, NY, United States, 10504 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
INTERNATIONAL BUSINESS MACHINES CORPORATION | DOS Process Agent | ATTENTION: LEGAL INTAKE, ONE NORTH CASTLE DRIVE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-03 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200616000198 | 2020-06-16 | SURRENDER OF AUTHORITY | 2020-06-16 |
191202062223 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30427 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30428 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008119 | 2018-12-03 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State