Search icon

SOUNDPOST ADVISORS, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001456261
Phone:
212-920-8388

Latest Filings

Form type:
SC 13G/A
Filing date:
2011-02-04
File:
Form type:
4
File number:
000-52851
Filing date:
2009-02-13
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State