Name: | THE SYSTEM ADVISORY GROUP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2001 (23 years ago) |
Entity Number: | 2696355 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
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 |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-07 | 2016-08-03 | Address | 2000 TOWN CENTER, SUITE 2400, SOUTHFIELD, MI, 48075, USA (Type of address: Service of Process) |
2007-12-24 | 2009-12-07 | Address | 9 W 57TH, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-10-26 | 2007-12-24 | Address | 9 W. 57TH, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-11-06 | 2005-10-26 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036020 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211115001502 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
191105060249 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-34273 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34272 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171108006379 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
160803000638 | 2016-08-03 | CERTIFICATE OF CHANGE | 2016-08-03 |
151102006369 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131101006071 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111209002619 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State