Search icon

ECHO STREET CAPITAL ADVISORS LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: courtney posner, 12 EAST 49TH STREET, 44TH FLoor, NEW YORK, NY, United States, 10017

History

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)

Filings

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