Name: | JG ADVISORY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2005 (20 years ago) |
Entity Number: | 3203467 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Activity Description: | JG Advisory Services offers regulatory compliance consulting services to hedge funds, private equity funds and related industry participants. Services include: SEC/CFTC registration, due diligence review, cyber security consulting and electronic communications monitoring. Specialist in regulations governing private funds. Compliance training also provided. |
Address: | 200 E 27TH ST, APT 11V, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 917-929-0081
Website http://www.jgadvisory.com
Name | Role | Address |
---|---|---|
JUDITH GROSS | DOS Process Agent | 200 E 27TH ST, APT 11V, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2011-05-13 | Address | 200 E 27TH ST, APT 112, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-08-04 | 2007-05-02 | Address | 200 E. 27TH STREET, APT. 11V, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-05-11 | 2005-08-04 | Address | 108 SOUTH FRANKLIN AVENUE,, SUITE 19, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060542 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060056 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170503006983 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504006577 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130506006941 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110513002464 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090421002740 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070502002014 | 2007-05-02 | BIENNIAL STATEMENT | 2007-05-01 |
050804000772 | 2005-08-04 | CERTIFICATE OF CHANGE | 2005-08-04 |
050804000454 | 2005-08-04 | AFFIDAVIT OF PUBLICATION | 2005-08-04 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State