Name: | IQ INVESTMENT ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2004 (20 years ago) |
Date of dissolution: | 28 Mar 2011 |
Entity Number: | 3126137 |
ZIP code: | 94104 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 CALIFORNIA ST CA5705-08-01, SAN FRANCISCO, CA, United States, 94104 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O BANK OF AMERICA | DOS Process Agent | 555 CALIFORNIA ST CA5705-08-01, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-14 | 2011-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-11-15 | 2011-03-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-11-15 | 2010-12-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110328000166 | 2011-03-28 | SURRENDER OF AUTHORITY | 2011-03-28 |
101214002704 | 2010-12-14 | BIENNIAL STATEMENT | 2010-11-01 |
081216002506 | 2008-12-16 | BIENNIAL STATEMENT | 2008-11-01 |
070124002182 | 2007-01-24 | BIENNIAL STATEMENT | 2006-11-01 |
041115000585 | 2004-11-15 | APPLICATION OF AUTHORITY | 2004-11-15 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State