Name: | ADAM FAMILY OFFICE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2004 (21 years ago) |
Entity Number: | 3013049 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 224 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-15 | 2011-07-26 | Address | 1266 E MAIN ST, 7TH FL, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2008-07-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-16 | 2010-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-13 | 2008-07-16 | Address | WITHERS BERGMAN LLP, 430 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, 3505, USA (Type of address: Registered Agent) |
2004-02-13 | 2008-07-16 | Address | WITHERS BERGMAN LLP, 430 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, 3505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38668 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140421002093 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120402002614 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
110726000302 | 2011-07-26 | CERTIFICATE OF AMENDMENT | 2011-07-26 |
100315002134 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080716000350 | 2008-07-16 | CERTIFICATE OF CHANGE | 2008-07-16 |
060209002539 | 2006-02-09 | BIENNIAL STATEMENT | 2006-02-01 |
040213000449 | 2004-02-13 | ARTICLES OF ORGANIZATION | 2004-02-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State