PIERPONT CAPITAL ADVISORS LLC

Name: | PIERPONT CAPITAL ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2000 (25 years ago) |
Date of dissolution: | 16 Dec 2013 |
Entity Number: | 2521326 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-07 | 2013-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-02-07 | 2013-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-08-31 | 2013-03-04 | Name | CORTVIEW CAPITAL SECURITIES LLC |
2010-08-19 | 2010-08-31 | Name | CORTLANDT CAPITAL SECURITIES LLC |
2010-08-19 | 2011-02-07 | Address | 77 OGDEN PLACE, DOBBS FERRY, NY, 10522, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131216000305 | 2013-12-16 | ARTICLES OF DISSOLUTION | 2013-12-16 |
130304000758 | 2013-03-04 | CERTIFICATE OF AMENDMENT | 2013-03-04 |
130214001142 | 2013-02-14 | CERTIFICATE OF CHANGE | 2013-02-14 |
120627006179 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
110208002244 | 2011-02-08 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State