Name: | 52ND STREET CAPITAL ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 15 Jun 2020 |
Entity Number: | 3233115 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 EAST 52ND STREET, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 EAST 52ND STREET, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2020-06-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2005-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-20 | 2019-07-09 | Address | ATTN: CT CORPORATION SYSTEM, 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615000381 | 2020-06-15 | SURRENDER OF AUTHORITY | 2020-06-15 |
190709060679 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41833 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007395 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150714006176 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
150422000276 | 2015-04-22 | CERTIFICATE OF AMENDMENT | 2015-04-22 |
130701006255 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110714002058 | 2011-07-14 | BIENNIAL STATEMENT | 2011-07-01 |
090626002315 | 2009-06-26 | BIENNIAL STATEMENT | 2009-07-01 |
070713002781 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State