Search icon

LYKOS CAPITAL ADVISORS, LLC

Company Details

Name: LYKOS CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Dec 2003 (21 years ago)
Date of dissolution: 21 Oct 2008
Entity Number: 2983325
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: WOLFGANG SCHOELLKOPF, 909 THIRD AVE., 5TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: WOLFGANG SCHOELLKOPF, 909 THIRD AVE., 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-12-06 2008-10-21 Address 909 THIRD AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-22 2007-12-06 Address 909 THIRD AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-18 2005-11-22 Address 909 THIRD AVENUE 5TH FLOOR, ATTN: WOLFGANG SCHOELLKOPF, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-05-05 2005-11-18 Address 153 EAST 53RD STREET, 48TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-12-01 2004-05-05 Address ATTN: WOLFGANG SCHOELLKOPF, 280 PARK AVENUE 39TH FLOOR, NEW YORK, NY, 10117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081021000934 2008-10-21 SURRENDER OF AUTHORITY 2008-10-21
071206002187 2007-12-06 BIENNIAL STATEMENT 2007-12-01
071019000093 2007-10-19 CERTIFICATE OF PUBLICATION 2007-10-19
051122002597 2005-11-22 BIENNIAL STATEMENT 2005-12-01
051118000123 2005-11-18 CERTIFICATE OF AMENDMENT 2005-11-18
040505000299 2004-05-05 CERTIFICATE OF AMENDMENT 2004-05-05
031201000532 2003-12-01 APPLICATION OF AUTHORITY 2003-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State