-
Home Page
›
-
Counties
›
-
New York
›
-
06901
›
-
MASON HILL ADVISORS LLC
Company Details
Name: |
MASON HILL ADVISORS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
24 Dec 2004 (20 years ago)
|
Date of dissolution: |
12 Jul 2022 |
Entity Number: |
3142035 |
ZIP code: |
06901
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
301 TRESSER BLVD., 13TH FLOOR, STAMFORD, CT, United States, 06901 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
301 TRESSER BLVD., 13TH FLOOR, STAMFORD, CT, United States, 06901
|
Form 5500 Series
Employer Identification Number (EIN):
202328541
Number Of Participants:
15
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
16
Sponsors Telephone Number:
Number Of Participants:
21
Sponsors Telephone Number:
Number Of Participants:
21
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2008-12-31
|
2022-07-12
|
Address
|
623 FIFTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2004-12-24
|
2008-12-31
|
Address
|
477 MADISON AVE., 8TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220712003021
|
2022-07-12
|
SURRENDER OF AUTHORITY
|
2022-07-12
|
141215006822
|
2014-12-15
|
BIENNIAL STATEMENT
|
2014-12-01
|
130219002099
|
2013-02-19
|
BIENNIAL STATEMENT
|
2012-12-01
|
110210003297
|
2011-02-10
|
BIENNIAL STATEMENT
|
2010-12-01
|
081231002478
|
2008-12-31
|
BIENNIAL STATEMENT
|
2008-12-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
-135190.00
Total Face Value Of Loan:
0.00
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State