Name: | ASSET DISPOSITION ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2001 (24 years ago) |
Entity Number: | 2653175 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33624 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33623 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110824002798 | 2011-08-24 | BIENNIAL STATEMENT | 2011-06-01 |
070718002799 | 2007-07-18 | BIENNIAL STATEMENT | 2007-06-01 |
050616002206 | 2005-06-16 | BIENNIAL STATEMENT | 2005-06-01 |
030918002002 | 2003-09-18 | BIENNIAL STATEMENT | 2003-06-01 |
010621000695 | 2001-06-21 | APPLICATION OF AUTHORITY | 2001-06-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State