Name: | ADVICESOFT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2002 (23 years ago) |
Entity Number: | 2760539 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 500 W 43RD ST #31F, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 500 W 43RD ST #31F, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-06 | 2012-06-06 | Address | STE. 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-07-06 | 2008-04-28 | Address | STE. 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-04-21 | 2004-07-06 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-04-30 | 2004-07-06 | Address | 277 BROADWAY, STE. 510, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88085 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140701006966 | 2014-07-01 | BIENNIAL STATEMENT | 2014-04-01 |
121213002195 | 2012-12-13 | BIENNIAL STATEMENT | 2012-04-01 |
120606000182 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
080428002347 | 2008-04-28 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State