-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
ATM ADVISORS, L.L.C.
Company Details
Name: |
ATM ADVISORS, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Aug 2007 (17 years ago)
|
Entity Number: |
3559633 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
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
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2007-08-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-08-23
|
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 |
190819060400
|
2019-08-19
|
BIENNIAL STATEMENT
|
2019-08-01
|
SR-47884
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-47883
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
171222006088
|
2017-12-22
|
BIENNIAL STATEMENT
|
2017-08-01
|
160218006184
|
2016-02-18
|
BIENNIAL STATEMENT
|
2015-08-01
|
140307002389
|
2014-03-07
|
BIENNIAL STATEMENT
|
2013-08-01
|
110909002420
|
2011-09-09
|
BIENNIAL STATEMENT
|
2011-08-01
|
090811002618
|
2009-08-11
|
BIENNIAL STATEMENT
|
2009-08-01
|
071116000015
|
2007-11-16
|
CERTIFICATE OF PUBLICATION
|
2007-11-16
|
070823000113
|
2007-08-23
|
APPLICATION OF AUTHORITY
|
2007-08-23
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State