Name: | HEATHCOTE ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2008 (17 years ago) |
Entity Number: | 3642310 |
ZIP code: | 10021 |
County: | Westchester |
Place of Formation: | New York |
Address: | 737 Park Avenue, Apt 15C, New York, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
HEATHCOTE ADVISORS LLC | DOS Process Agent | 737 Park Avenue, Apt 15C, New York, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ALAN HOWARD | Agent | 44 MAMARONECK ROAD, SCARSDALE, NY, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2024-03-01 | Address | 44 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2008-03-10 | 2008-06-18 | Address | 65 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2008-03-10 | 2024-03-01 | Address | 44 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301039637 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220614001954 | 2022-06-14 | BIENNIAL STATEMENT | 2022-03-01 |
200305060135 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305006257 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303007431 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State