Name: | ECHO STREET CAPITAL ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2002 (23 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 2736219 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: courtney posner, 12 EAST 49TH STREET, 44TH FLoor, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION: courtney posner, 12 EAST 49TH STREET, 44TH FLoor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-21 | 2024-05-16 | Address | ATTENTION: GREG POOLE, 12 EAST 49TH STREET, 44TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-02-05 | 2020-07-21 | Address | 10 EAST 53RD STREET, FLOOR 32, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-03-26 | 2018-02-05 | Address | 375 PARK AVE, STE 3704, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2008-12-16 | 2012-03-26 | Address | 55 FIFTH AVENUE 18TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-02-21 | 2008-12-16 | Address | 55 5TH AVE, 18TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-07-21 | 2008-02-21 | Address | 747 THIRD AVENUE 33RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-02-18 | 2006-07-21 | Address | C/O FIRST NEW YORK SECURITIES, 850 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-02-27 | 2004-02-18 | Address | ATTN GREG POOLE, 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516000725 | 2024-05-15 | SURRENDER OF AUTHORITY | 2024-05-15 |
200721000675 | 2020-07-21 | CERTIFICATE OF AMENDMENT | 2020-07-21 |
180205007244 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
140220006216 | 2014-02-20 | BIENNIAL STATEMENT | 2014-02-01 |
120326002881 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100405002939 | 2010-04-05 | BIENNIAL STATEMENT | 2010-02-01 |
081216000185 | 2008-12-16 | CERTIFICATE OF AMENDMENT | 2008-12-16 |
080221002328 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
080208000124 | 2008-02-08 | CERTIFICATE OF PUBLICATION | 2008-02-08 |
060721000761 | 2006-07-21 | CERTIFICATE OF AMENDMENT | 2006-07-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State