Name: | DIYALA ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2003 (22 years ago) |
Entity Number: | 2930156 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 43 west 43rd street, suite 284, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 43 west 43rd street, suite 284, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-06 | 2023-08-28 | Address | 43 west 43rd street, suite 284, NEW YORK, NY, 10036, 7424, USA (Type of address: Service of Process) |
2015-10-06 | 2023-01-06 | Address | 20 EAST 69TH STREET, SUITE 4-C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-03-01 | 2015-10-06 | Address | 410 PARK AVE STE 1530, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-07-14 | 2004-03-01 | Address | 201 WEST 72ND ST APT #11-G, NY, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828003917 | 2023-08-28 | BIENNIAL STATEMENT | 2023-07-01 |
230106001958 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
220829003036 | 2022-08-29 | BIENNIAL STATEMENT | 2021-07-01 |
190716060499 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170706006278 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
160531006026 | 2016-05-31 | BIENNIAL STATEMENT | 2015-07-01 |
151006000262 | 2015-10-06 | CERTIFICATE OF CHANGE | 2015-10-06 |
130710006827 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110812002284 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
090724002472 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State