Search icon

2X2 ADVISORS LLC

Company Details

Name: 2X2 ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2005 (20 years ago)
Date of dissolution: 30 Jun 2014
Entity Number: 3229217
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 505 PARK AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ATTENTION: JOHN YOON C/O ARK INVESTMENT PARTNERS LP DOS Process Agent 505 PARK AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-08-13 2014-06-30 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-27 2013-08-13 Address ADVISORS LLC ATTN: JOHN YOON, 505 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-08-31 2011-09-27 Address 505 PARK AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-24 2011-08-31 Address 505 PARK AVE 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-07-20 2009-07-24 Address 505 PARK AVENUE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-07-11 2007-07-20 Address C/O ARK INVESTMENT PARTNERS LP, 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630000639 2014-06-30 SURRENDER OF AUTHORITY 2014-06-30
130813002160 2013-08-13 BIENNIAL STATEMENT 2013-07-01
110927000361 2011-09-27 CERTIFICATE OF AMENDMENT 2011-09-27
110831003053 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090724002536 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070720002077 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050711001194 2005-07-11 APPLICATION OF AUTHORITY 2005-07-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State