Search icon

YORKVILLE ADVISORS, LLC

Company Details

Name: YORKVILLE ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jan 2001 (24 years ago)
Date of dissolution: 06 Apr 2011
Entity Number: 2593887
ZIP code: 07302
County: New York
Place of Formation: Delaware
Address: 101 HUDSON STREET, SUITE 3700, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 101 HUDSON STREET, SUITE 3700, JERSEY CITY, NJ, United States, 07302

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2001-01-12 2011-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-12 2011-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406000918 2011-04-06 SURRENDER OF AUTHORITY 2011-04-06
030115002200 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010112000723 2001-01-12 APPLICATION OF AUTHORITY 2001-01-12

Court Cases

Court Case Summary

Filing Date:
2018-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
AGGREGATOR SOLUTIONS PL,
Party Role:
Plaintiff
Party Name:
YORKVILLE ADVISORS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
YORKVILLE ADVISORS, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State