Search icon

LEA ADVISORS GROUP, LLC

Company Details

Name: LEA ADVISORS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2008 (17 years ago)
Entity Number: 3627745
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LEA ADVISORS GROUP, LLC DOS Process Agent 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

History

Start date End date Type Value
2019-05-14 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-19 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-19 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-10 2018-11-19 Address 242 W 36TH ST 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-05-29 2016-05-10 Address 201 EAST MAIN STREET, SUITE H, CHARLOTTESVILLE, VA, 22902, USA (Type of address: Service of Process)
2010-09-09 2012-05-29 Address 237 WEST 37TH STREET / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-02-06 2010-09-09 Address 237 WEST 37TH STREET 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202000174 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060076 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-109394 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109393 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181119000961 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
180222006155 2018-02-22 BIENNIAL STATEMENT 2018-02-01
171201000351 2017-12-01 CERTIFICATE OF AMENDMENT 2017-12-01
160510000698 2016-05-10 CERTIFICATE OF CHANGE 2016-05-10
140206006867 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120529002717 2012-05-29 BIENNIAL STATEMENT 2012-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State