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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID J. LEIBMAN | Agent | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022 |
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) |
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