Search icon

ARCADIA CAPITAL ADVISORS, LLC

Company Details

Name: ARCADIA CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2008 (17 years ago)
Entity Number: 3669237
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1475843 175 GREAT NECK ROAD, SUITE 406, GREAT NECK, NY, 11021 175 GREAT NECK ROAD, SUITE 406, GREAT NECK, NY, 11021 516-466-5258

Filings since 2011-04-21

Form type 4
File number 001-11655
Filing date 2011-04-21
Reporting date 2011-04-20
File View File

Filings since 2011-04-21

Form type 3
File number 001-11655
Filing date 2011-04-21
Reporting date 2011-04-11
File View File

Filings since 2010-04-05

Form type SC 13D/A
Filing date 2010-04-05
File View File

Filings since 2010-03-22

Form type SC 13D/A
Filing date 2010-03-22
File View File

Filings since 2010-02-22

Form type SC 13D/A
Filing date 2010-02-22
File View File

Filings since 2010-02-19

Form type SC 13D/A
Filing date 2010-02-19
File View File

Filings since 2010-02-16

Form type 4
File number 001-33895
Filing date 2010-02-16
Reporting date 2010-02-11
File View File

Filings since 2010-02-10

Form type SC 13D/A
Filing date 2010-02-10
File View File

Filings since 2010-02-01

Form type SC 13D/A
Filing date 2010-02-01
File View File

Filings since 2010-01-29

Form type SC 13D/A
Filing date 2010-01-29
File View File

Filings since 2010-01-15

Form type SC 13D
Filing date 2010-01-15
File View File

Filings since 2010-01-15

Form type 4
File number 001-33895
Filing date 2010-01-15
Reporting date 2010-01-12
File View File

Filings since 2010-01-08

Form type 4
File number 001-33895
Filing date 2010-01-08
Reporting date 2009-12-31
File View File

Filings since 2010-01-08

Form type 4/A
File number 001-33895
Filing date 2010-01-08
Reporting date 2009-12-28
File View File

Filings since 2010-01-08

Form type 3/A
File number 001-33895
Filing date 2010-01-08
Reporting date 2009-12-28
File View File

Filings since 2010-01-07

Form type SC 13D
Filing date 2010-01-07
File View File

Filings since 2009-12-30

Form type 4
File number 001-33895
Filing date 2009-12-30
Reporting date 2009-12-28
File View File

Filings since 2009-12-30

Form type 3
File number 001-33895
Filing date 2009-12-30
Reporting date 2009-12-28
File View File

Filings since 2009-11-12

Form type SC 14D9/A
Filing date 2009-11-12
File View File

Filings since 2009-11-04

Form type SC 14D9
Filing date 2009-11-04
File View File

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
100719002557 2010-07-19 BIENNIAL STATEMENT 2010-05-01
080508000924 2008-05-08 APPLICATION OF AUTHORITY 2008-05-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State