Search icon

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
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
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

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
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