Search icon

KINETICS ADVISERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KINETICS ADVISERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 May 2000 (25 years ago)
Date of dissolution: 24 Apr 2019
Entity Number: 2511707
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 470 PARK AVENUE SOUTH, 4TH FLOOR SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KINETICS ADVISERS, LLC DOS Process Agent 470 PARK AVENUE SOUTH, 4TH FLOOR SOUTH, NEW YORK, NY, United States, 10016

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:
0001527271
Phone:
646-495-7347

Latest Filings

Form type:
4
File number:
001-00737
Filing date:
2019-05-06
File:
Form type:
4
File number:
001-00737
Filing date:
2019-05-03
File:
Form type:
4
File number:
001-00737
Filing date:
2019-05-02
File:
Form type:
4
File number:
001-00737
Filing date:
2019-05-01
File:
Form type:
4
File number:
001-00737
Filing date:
2019-04-30
File:

History

Start date End date Type Value
2008-10-09 2014-05-21 Address 555 TAXTER ROAD, SUITE 175, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2005-05-16 2008-10-09 Address 16 NEW BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2002-05-07 2005-05-16 Address 1311 MAMARONECK AVENUE, SUITE 130, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2000-05-18 2002-05-07 Address 1311 MAMARONECK AVENUE, SUITE 130, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190424000722 2019-04-24 CERTIFICATE OF MERGER 2019-04-24
180531006274 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160512006683 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140521006337 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120627003014 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State