Search icon

EAST END ADVISORS, LLC

Headquarter

Company Details

Name: EAST END ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2008 (17 years ago)
Entity Number: 3653833
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of EAST END ADVISORS, LLC, IDAHO 5943860 IDAHO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J1WOBRYLACXH52 3653833 US-NY GENERAL ACTIVE 2008-04-02

Addresses

Legal C/O CORPORATION SERVICE COMPANY, ALBANY, US-NY, US, 12207
Headquarters C/O CORPORATION SERVICE COMPANY, ALBANY, US-NY, US, 12207

Registration details

Registration Date 2019-03-01
Last Update 2024-07-13
Status LAPSED
Next Renewal 2024-07-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3653833

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST END ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2023 800178987 2024-06-18 EAST END ADVISORS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2122188137
Plan sponsor’s address 610 FIFTH AVENUE, SUITE 305, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing CHRISTOPHER J. BROWN
Role Employer/plan sponsor
Date 2024-06-18
Name of individual signing CHRISTOPHER J. BROWN
EAST END ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2022 800178987 2023-05-17 EAST END ADVISORS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2122188137
Plan sponsor’s address 610 FIFTH AVENUE, SUITE 506, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing CHRISTOPHER J. BROWN
Role Employer/plan sponsor
Date 2023-05-17
Name of individual signing CHRISTOPHER J. BROWN
EAST END ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2021 800178987 2022-06-06 EAST END ADVISORS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2122188137
Plan sponsor’s address 610 FIFTH AVENUE, SUITE 506, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing CHRISTOPHER J. BROWN
EAST END ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2020 800178987 2021-04-20 EAST END ADVISORS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2122188137
Plan sponsor’s address 610 FIFTH AVENUE, SUITE 506, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing CHRISTOPHER J. BROWN
EAST END ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2019 800178987 2020-05-11 EAST END ADVISORS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2122188137
Plan sponsor’s address 610 FIFTH AVENUE, SUITE 506, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing CHRISTOPHER J. BROWN
EAST END ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2018 800178987 2019-04-26 EAST END ADVISORS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2122188137
Plan sponsor’s address 610 FIFTH AVENUE, SUITE 506, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing CHRISTOPHER J. BROWN
Role Employer/plan sponsor
Date 2019-04-26
Name of individual signing CHRISTOPHER J. BROWN
EAST END ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2017 800178987 2018-05-09 EAST END ADVISORS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2122188137
Plan sponsor’s address 610 FIFTH AVENUE, SUITE 506, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing CHRISTOPHER J. BROWN
Role Employer/plan sponsor
Date 2018-05-09
Name of individual signing CHRISTOPHER J. BROWN
EAST END ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2016 800178987 2017-05-15 EAST END ADVISORS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2122188137
Plan sponsor’s address 610 FIFTH AVENUE, SUITE 506, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing CHRISTOPHER J. BROWN
Role Employer/plan sponsor
Date 2017-05-15
Name of individual signing CHRISTOPHER J. BROWN
EAST END ADVISORS LLC 401(K) PROFIT SHARING PLAN 2015 800178987 2016-06-15 EAST END ADVISORS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2122188137
Plan sponsor’s address 610 FIFTH AVENUE, SUITE 506, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing CHRISTOPHER J. BROWN

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2008-04-03 2024-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-04-03 2024-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417003992 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220428001930 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200403060868 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403006395 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404008160 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140416006363 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120604002250 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100514002387 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080630000213 2008-06-30 CERTIFICATE OF PUBLICATION 2008-06-30
080403000734 2008-04-03 ARTICLES OF ORGANIZATION 2008-04-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State