PLURIS VALUATION ADVISORS LLC

Name: | PLURIS VALUATION ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2006 (19 years ago) |
Entity Number: | 3415410 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 61 BROADWAY, STE 1000, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 61 BROADWAY, STE 1000, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-15 | 2013-08-02 | Address | 75 BROAD STREET, SUITE 2410, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-09-16 | 2011-07-15 | Address | 26 BROADWAY SUITE 1202, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-09-16 | 2010-09-16 | Address | 17 BATTERY PL, STE 1343, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-09-21 | 2008-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160915006091 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
140915007045 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
130802002152 | 2013-08-02 | BIENNIAL STATEMENT | 2012-09-01 |
110715000266 | 2011-07-15 | CERTIFICATE OF CHANGE | 2011-07-15 |
100916000591 | 2010-09-16 | CERTIFICATE OF CHANGE | 2010-09-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State