Search icon

AMITY ADVISERS LLC

Company Details

Name: AMITY ADVISERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Nov 2007 (18 years ago)
Date of dissolution: 15 Jun 2020
Entity Number: 3591002
ZIP code: 11753
County: Nassau
Place of Formation: Delaware
Address: TWO JERICHO PLAZA, SUITE 300, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent TWO JERICHO PLAZA, SUITE 300, JERICHO, NY, United States, 11753

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

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.

CIK number:
0001450323
Phone:
(516) 822-0202

Latest Filings

Form type:
13F-NT
File number:
028-13270
Filing date:
2013-07-15
File:
Form type:
13F-NT
File number:
028-13270
Filing date:
2013-05-13
File:
Form type:
13F-NT/A
File number:
028-13270
Filing date:
2013-02-12
File:
Form type:
13F-NT
File number:
028-13270
Filing date:
2013-02-12
File:
Form type:
13F-NT
File number:
028-13270
Filing date:
2012-11-15
File:

History

Start date End date Type Value
2017-07-31 2020-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-31 2020-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-11-08 2017-07-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-08 2017-07-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200615000328 2020-06-15 SURRENDER OF AUTHORITY 2020-06-15
191101060844 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006956 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170731000211 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
160720002010 2016-07-20 BIENNIAL STATEMENT 2015-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State