Name: | ATHENA REALTY ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2002 (23 years ago) |
Date of dissolution: | 20 Sep 2011 |
Entity Number: | 2727922 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 712 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE ATHENA GROUP, L.L.C. | DOS Process Agent | 712 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-19 | 2011-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-02-06 | 2005-12-19 | Address | C/O THE ATHENA GROUP, L.L.C., 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110920000955 | 2011-09-20 | SURRENDER OF AUTHORITY | 2011-09-20 |
100322002618 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080312002447 | 2008-03-12 | BIENNIAL STATEMENT | 2008-02-01 |
060315002608 | 2006-03-15 | BIENNIAL STATEMENT | 2006-02-01 |
051219000560 | 2005-12-19 | CERTIFICATE OF CHANGE | 2005-12-19 |
040218002377 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020206000292 | 2002-02-06 | APPLICATION OF AUTHORITY | 2002-02-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State