Name: | AI ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 05 Jan 2011 |
Entity Number: | 3374551 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 347 WEST 57TH STREET, APT 28D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 347 WEST 57TH STREET, APT 28D, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-05 | 2008-06-17 | Address | 347 WEST 57TH STREET, APT 28D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-08-21 | 2008-02-05 | Address | 319 EAST 53RD STREET, APT. 3E, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-16 | 2007-08-21 | Address | 7 WINGED FOOT DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2006-06-12 | 2006-08-16 | Address | 303 PARK AVENUE SOUTH, SUITE 1043, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110105000705 | 2011-01-05 | CERTIFICATE OF TERMINATION | 2011-01-05 |
100630002272 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080617002179 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
080515000368 | 2008-05-15 | CERTIFICATE OF AMENDMENT | 2008-05-15 |
080205000840 | 2008-02-05 | CERTIFICATE OF CHANGE | 2008-02-05 |
070821000249 | 2007-08-21 | CERTIFICATE OF CHANGE | 2007-08-21 |
061101000315 | 2006-11-01 | CERTIFICATE OF PUBLICATION | 2006-11-01 |
060816000264 | 2006-08-16 | CERTIFICATE OF CHANGE | 2006-08-16 |
060612000455 | 2006-06-12 | APPLICATION OF AUTHORITY | 2006-06-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State