Search icon

SOUNDPOST ADVISORS, LLC

Company Details

Name: SOUNDPOST ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 May 2005 (20 years ago)
Date of dissolution: 11 Jul 2014
Entity Number: 3203615
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 330 E. 33RD STREET, APT. 12M, NEW YORK, NY, United States, 10016

Central Index Key

CIK number Mailing Address Business Address Phone
1456261 405 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10022 405 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10022 212-920-8388

Filings since 2011-02-04

Form type SC 13G/A
Filing date 2011-02-04
File View File

Filings since 2009-02-13

Form type 4
File number 000-52851
Filing date 2009-02-13
Reporting date 2008-05-21
File View File

DOS Process Agent

Name Role Address
ATTENTION: JAIME LESTER DOS Process Agent 330 E. 33RD STREET, APT. 12M, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-12-19 2014-07-11 Address ATTN: JAIME LESTER, 405 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-05-11 2006-12-19 Address ATTN: JAIME LESTER, 152 WEST 57TH ST., 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711000767 2014-07-11 SURRENDER OF AUTHORITY 2014-07-11
130507006229 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110525002289 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090423002663 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070501002214 2007-05-01 BIENNIAL STATEMENT 2007-05-01
061219000550 2006-12-19 CERTIFICATE OF AMENDMENT 2006-12-19
061211000796 2006-12-11 CERTIFICATE OF PUBLICATION 2006-12-11
050511000839 2005-05-11 APPLICATION OF AUTHORITY 2005-05-11

Date of last update: 05 Feb 2025

Sources: New York Secretary of State