Name: | DRA ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2003 (22 years ago) |
Entity Number: | 2854001 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 FIFTH AVENUE 38 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DRA ADVISORS LLC | DOS Process Agent | 575 FIFTH AVENUE 38 FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2025-01-17 | Address | 575 FIFTH AVENUE 38 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-02-23 | 2023-02-28 | Address | 575 FIFTH AVENUE 38 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-01-08 | 2021-02-23 | Address | 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001091 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230228002597 | 2023-02-28 | BIENNIAL STATEMENT | 2023-01-01 |
210223060473 | 2021-02-23 | BIENNIAL STATEMENT | 2021-01-01 |
190116060285 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170223006196 | 2017-02-23 | BIENNIAL STATEMENT | 2017-01-01 |
150126006073 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130221002595 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110216002992 | 2011-02-16 | BIENNIAL STATEMENT | 2011-01-01 |
090115002065 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070207002383 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State