-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
ATHOS ADVISORS LLC
Company Details
Name: |
ATHOS ADVISORS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Apr 2004 (21 years ago)
|
Entity Number: |
3041519 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
550 West 54th Street, 23F, New York, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
TIMOTHY HOSKING
|
DOS Process Agent
|
550 West 54th Street, 23F, New York, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2004-04-16
|
2024-04-04
|
Address
|
91 CENTRAL PARK WEST APT 4C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240404000183
|
2024-04-04
|
BIENNIAL STATEMENT
|
2024-04-04
|
220404000126
|
2022-04-04
|
BIENNIAL STATEMENT
|
2022-04-01
|
200403060083
|
2020-04-03
|
BIENNIAL STATEMENT
|
2020-04-01
|
180404006003
|
2018-04-04
|
BIENNIAL STATEMENT
|
2018-04-01
|
160404007677
|
2016-04-04
|
BIENNIAL STATEMENT
|
2016-04-01
|
140624006003
|
2014-06-24
|
BIENNIAL STATEMENT
|
2014-04-01
|
120601003059
|
2012-06-01
|
BIENNIAL STATEMENT
|
2012-04-01
|
100415003279
|
2010-04-15
|
BIENNIAL STATEMENT
|
2010-04-01
|
080415002273
|
2008-04-15
|
BIENNIAL STATEMENT
|
2008-04-01
|
060417002285
|
2006-04-17
|
BIENNIAL STATEMENT
|
2006-04-01
|
060315000773
|
2006-03-15
|
CERTIFICATE OF AMENDMENT
|
2006-03-15
|
040726000274
|
2004-07-26
|
AFFIDAVIT OF PUBLICATION
|
2004-07-26
|
040726000271
|
2004-07-26
|
AFFIDAVIT OF PUBLICATION
|
2004-07-26
|
040416000618
|
2004-04-16
|
ARTICLES OF ORGANIZATION
|
2004-04-16
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State