Name: | MOORE CAPITAL ADVISORS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2002 (22 years ago) |
Entity Number: | 2802031 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-08 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-16 | 2023-08-08 | Address | 11 TIMES SQUARE, 37TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-08-03 | 2023-06-16 | Address | 11 TIMES SQUARE, 37TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-08-16 | 2002-08-16 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2002-08-16 | 2016-08-03 | Address | 1251 AVENUE OF THE AMERICAS, 53RD FL., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805004675 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230808004308 | 2023-08-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-08 |
230616002235 | 2023-06-16 | BIENNIAL STATEMENT | 2022-08-01 |
200807060044 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180814006091 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160803006253 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140826006203 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
130424002163 | 2013-04-24 | BIENNIAL STATEMENT | 2012-08-01 |
100723002578 | 2010-07-23 | BIENNIAL STATEMENT | 2010-08-01 |
080818002133 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State