Search icon

BLACK DIAMOND ADVISORS NY, LLC

Company Details

Name: BLACK DIAMOND ADVISORS NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2005 (19 years ago)
Entity Number: 3241316
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 114 W 27TH STREET / SUITE 6S, New York, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BLACK DIAMOND ADVISORS NY, LLC DOS Process Agent 114 W 27TH STREET / SUITE 6S, New York, NY, United States, 10001

History

Start date End date Type Value
2007-08-15 2023-08-10 Address 114 W 27TH STREET / SUITE 6S, NEW YORK, NY, 10001, 6219, USA (Type of address: Service of Process)
2007-03-29 2007-08-15 Address 114 WEST 27TH ST, SUITE 6S, NEW YORK, NY, 10001, 6219, USA (Type of address: Service of Process)
2005-08-09 2007-03-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-08-09 2007-03-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001212 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210809001429 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190801060663 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170802006366 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006624 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006815 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110815002159 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090728002872 2009-07-28 BIENNIAL STATEMENT 2009-08-01
080711000722 2008-07-11 CERTIFICATE OF PUBLICATION 2008-07-11
070815002616 2007-08-15 BIENNIAL STATEMENT 2007-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State