Search icon

PINE STREET ADVISORS LLC

Company Details

Name: PINE STREET ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2927036
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
DAVID J. LEIBMAN Agent 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

History

Start date End date Type Value
2015-09-08 2017-02-07 Address LEOB, BLOCK & PARTNERS LLP, 505 PARK AVE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-24 2015-09-08 Address LEOB, BLOCK & PARTNERS LLP, 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-03 2017-02-07 Address LOEB, BLOCK & PARTNERS LLP, 505 PARK AVENUE, SUITE 900, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2003-07-03 2008-06-24 Address 98 CUTTERMILL ROAD, ROOM 422 NORTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190823060205 2019-08-23 BIENNIAL STATEMENT 2019-07-01
170907006570 2017-09-07 BIENNIAL STATEMENT 2017-07-01
170207000501 2017-02-07 CERTIFICATE OF CHANGE 2017-02-07
150908006564 2015-09-08 BIENNIAL STATEMENT 2015-07-01
130802006161 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110830002051 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090727002972 2009-07-27 BIENNIAL STATEMENT 2009-07-01
080624002412 2008-06-24 BIENNIAL STATEMENT 2008-07-01
050707002018 2005-07-07 BIENNIAL STATEMENT 2005-07-01
030917000603 2003-09-17 AFFIDAVIT OF PUBLICATION 2003-09-17

Date of last update: 23 Feb 2025

Sources: New York Secretary of State