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 |
Name | Role | Address |
---|---|---|
JOANNE TUCKMAN | Agent | 12 W 57TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O JOANNE TUCKMAN | DOS Process Agent | 156 West 56th Street, 3rd Floor, NEW YORK, NY, United States, 10019 |
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.
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) |
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