Search icon

CRESTVIEW ADVISORS, L.L.C.

Company Details

Name: CRESTVIEW ADVISORS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522551
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-906-0700

Agent

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

DOS Process Agent

Name Role Address
CRESTVIEW ADVISORS, L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-02 2023-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-30 2012-09-07 Address 667 MADISON AVE, 10TH FL, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2007-05-25 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-25 2011-06-30 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503001892 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210517060776 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190502061056 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-47072 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47071 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503007140 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007833 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130501006108 2013-05-01 BIENNIAL STATEMENT 2013-05-01
120907001249 2012-09-07 CERTIFICATE OF CHANGE 2012-09-07
110630002363 2011-06-30 BIENNIAL STATEMENT 2011-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State