Search icon

DIYALA ADVISORS, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43 west 43rd street, suite 284, NEW YORK, NY, United States, 10036

History

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)

Filings

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