Name: | DBX STRATEGIC ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2006 (19 years ago) |
Date of dissolution: | 31 Mar 2021 |
Entity Number: | 3396436 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2021-03-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-02 | 2020-08-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-02 | 2021-03-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-02 | 2019-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-06 | 2018-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331000586 | 2021-03-31 | SURRENDER OF AUTHORITY | 2021-03-31 |
200803063129 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
191002000618 | 2019-10-02 | CERTIFICATE OF CHANGE | 2019-10-02 |
180802006895 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160804007153 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State