Search icon

HELIOS ADVISORS LLC

Company Details

Name: HELIOS ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jul 2002 (23 years ago)
Date of dissolution: 13 Aug 2014
Entity Number: 2785589
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 780 3RD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
HELIOS ADVISORS LLC DOS Process Agent 780 3RD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001385794
Phone:
212-339-7010

Latest Filings

Form type:
13F-HR
File number:
028-12060
Filing date:
2013-10-02
File:
Form type:
13F-HR
File number:
028-12060
Filing date:
2013-08-14
File:
Form type:
13F-HR
File number:
028-12060
Filing date:
2013-05-10
File:
Form type:
13F-HR
File number:
028-12060
Filing date:
2013-02-06
File:
Form type:
SC 13D
Filing date:
2012-11-27
File:

Form 5500 Series

Employer Identification Number (EIN):
460491123
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-04 2012-07-11 Address ATTN: RUSSELL S BERMAN ESQ, 1114 AVE OF AMERICAS, 46TH FLR, NEW YORK, NY, 10036, 7798, USA (Type of address: Service of Process)
2002-07-02 2004-08-04 Address 46TH FLR., 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 7798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813000249 2014-08-13 ARTICLES OF DISSOLUTION 2014-08-13
120711006434 2012-07-11 BIENNIAL STATEMENT 2012-07-01
080709002207 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060623002416 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040804002099 2004-08-04 BIENNIAL STATEMENT 2004-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State