Search icon

1740 ADVISERS, INC.

Headquarter

Company Details

Name: 1740 ADVISERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1969 (56 years ago)
Entity Number: 282181
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M. JOENK Chief Executive Officer 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0293022
State:
CONNECTICUT

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2013-09-12 2023-09-05 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2013-04-17 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-17 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230905004418 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901000235 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063515 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170918006266 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150918006160 2015-09-18 BIENNIAL STATEMENT 2015-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State