Name: | PHARO ADVISORS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 2000 (25 years ago) |
Date of dissolution: | 05 Dec 2005 |
Entity Number: | 2532266 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1370 AVE OF THE AMERICAS, SUITE 2603, NEW YORK, NY, United States, 10019 |
Address: | 1370 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1370 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GUILLOUME FORKENELL | Chief Executive Officer | 1370 AVE OF THE AMERICAS, SUITE 2603, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-18 | 2002-07-30 | Address | 86 MACDOUGLAS STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051205000699 | 2005-12-05 | CERTIFICATE OF TERMINATION | 2005-12-05 |
040809002162 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
020730002599 | 2002-07-30 | BIENNIAL STATEMENT | 2002-07-01 |
000718000091 | 2000-07-18 | APPLICATION OF AUTHORITY | 2000-07-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State