ASCENT REAL ESTATE ADVISORS, LLC

Name: | ASCENT REAL ESTATE ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2003 (22 years ago) |
Entity Number: | 2888715 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 290 Madison Avenue, 4th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN A. PORGES | DOS Process Agent | 290 Madison Avenue, 4th Floor, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2025-03-03 | Address | 290 Madison Avenue, 4th Floor, New York, NY, 10017, USA (Type of address: Service of Process) |
2021-06-16 | 2024-03-05 | Address | 290 MADISON AVENUE 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-03-16 | 2021-06-16 | Address | 11 E 44TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-03-31 | 2009-03-16 | Address | ATTN PHILIP SIVIN, 1185 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006668 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240305003604 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
210617060307 | 2021-06-17 | BIENNIAL STATEMENT | 2019-03-01 |
210616000359 | 2021-06-16 | CERTIFICATE OF CHANGE | 2021-06-16 |
110321002927 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State