Search icon

OSHER CAPITAL ADVISORS, LLC

Company Details

Name: OSHER CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Apr 2006 (19 years ago)
Date of dissolution: 02 Mar 2023
Entity Number: 3347220
ZIP code: 01230
County: New York
Place of Formation: Delaware
Foreign Legal Name: OSHER CAPITAL, LLC
Fictitious Name: OSHER CAPITAL ADVISORS, LLC
Address: 9 burning tree rd., GREAT BARRINGTON, MA, United States, 01230

DOS Process Agent

Name Role Address
OSHER CAPITAL, LLC DOS Process Agent 9 burning tree rd., GREAT BARRINGTON, MA, United States, 01230

History

Start date End date Type Value
2020-04-03 2023-03-03 Address 205 EAST 95TH ST., #12K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2014-04-22 2020-04-03 Address 235 EAST 95TH ST., #28A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-04-16 2014-04-22 Address 1641 THIRD AVENUE #31F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-04-11 2010-04-16 Address 1641 THIRD AVENUE #31F, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303001257 2023-03-02 SURRENDER OF AUTHORITY 2023-03-02
200403060087 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180409006589 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160405006836 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140422006187 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120516003035 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100416002087 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080331002670 2008-03-31 BIENNIAL STATEMENT 2008-04-01
061107000050 2006-11-07 CERTIFICATE OF PUBLICATION 2006-11-07
060411000634 2006-04-11 APPLICATION OF AUTHORITY 2006-04-11

Date of last update: 11 Mar 2025

Sources: New York Secretary of State