Name: | SANZA CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Dec 2022 |
Entity Number: | 3188197 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 12 E 69TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 12 E 69TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-06 | 2022-12-27 | Address | 12 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2010-05-12 | 2011-05-06 | Address | 12 E 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2009-04-01 | 2010-05-12 | Address | 5792 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
2005-04-07 | 2009-04-01 | Address | 599 GATEHOUSE ROAD, TULLY, NY, 13159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227003292 | 2022-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-27 |
110506002107 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
100512000448 | 2010-05-12 | CERTIFICATE OF CHANGE | 2010-05-12 |
090401002535 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070425002584 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State