Search icon

FIREBIRD AVRORA ADVISORS LLC

Company Details

Name: FIREBIRD AVRORA ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2003 (22 years ago)
Entity Number: 2959638
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 West 56th Street, 3rd Floor, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JOANNE TUCKMAN Agent 12 W 57TH STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O JOANNE TUCKMAN DOS Process Agent 156 West 56th Street, 3rd Floor, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001308558
Phone:
212-698-9260

Latest Filings

Form type:
3
File number:
002-69494
Filing date:
2004-11-12
File:

Legal Entity Identifier

LEI Number:
549300OIMKDR6HVC4H20

Registration Details:

Initial Registration Date:
2017-11-23
Next Renewal Date:
2024-11-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-03-26 2024-10-09 Address 12 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-03-26 2024-10-09 Address 12 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2013-01-02 2014-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-02 2014-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-02 2013-01-02 Address (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241009002406 2024-10-09 BIENNIAL STATEMENT 2024-10-09
190903063377 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006782 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006521 2015-09-02 BIENNIAL STATEMENT 2015-09-01
140326000108 2014-03-26 CERTIFICATE OF CHANGE 2014-03-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State