NEWMAN LADD CAPITAL ADVISORS, LLC

Name: | NEWMAN LADD CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2003 (22 years ago) |
Entity Number: | 2969453 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ANDREW T MOEN, 5100 WEST GENESEE ST, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ANDREW T MOEN, 5100 WEST GENESEE ST, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-30 | 2023-10-02 | Address | ANDREW T MOEN, 5100 WEST GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2019-09-17 | 2019-10-30 | Address | ANDREW T MOEN, 5100 WEST GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2013-10-25 | 2019-09-17 | Address | ROBERT P MILLS, 5100 WEST GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2011-11-09 | 2013-10-25 | Address | 120 WALTON ST, STE 412, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2010-01-08 | 2011-11-09 | Address | 1111 GRANT BLVD, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004361 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211004002588 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191030002014 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
190917060467 | 2019-09-17 | BIENNIAL STATEMENT | 2017-10-01 |
131025002133 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State