Search icon

WOLFENSOHN ADVISORS, L.L.C.

Company Details

Name: WOLFENSOHN ADVISORS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2006 (19 years ago)
Entity Number: 3378170
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1393575 1350 AVENUE OF THE AMERICAS, SUITE 2900, NEW YORK, NY, 10019 1350 AVENUE OF THE AMERICAS, SUITE 2900, NEW YORK, NY, 10019 212 974-1435

Filings since 2012-02-24

Form type X-17A-5
File number 008-67582
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2012-02-24

Form type FOCUSN
File number 008-67582
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type FOCUSN
File number 008-67582
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-67582
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-02-24

Form type FOCUSN
File number 008-67582
Filing date 2010-02-24
Reporting date 2009-12-31
File View File

Filings since 2010-02-24

Form type X-17A-5
File number 008-67582
Filing date 2010-02-24
Reporting date 2009-12-31
File View File

Filings since 2009-02-26

Form type FOCUSN
File number 008-67582
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2009-02-26

Form type X-17A-5
File number 008-67582
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120719002677 2012-07-19 BIENNIAL STATEMENT 2012-06-01
080718002840 2008-07-18 BIENNIAL STATEMENT 2008-06-01
070511000340 2007-05-11 CERTIFICATE OF PUBLICATION 2007-05-11
060620000114 2006-06-20 ARTICLES OF ORGANIZATION 2006-06-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State