Search icon

AI ADVISORS LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 347 WEST 57TH STREET, APT 28D, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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