Name: | STOCKPICKR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2008 (17 years ago) |
Date of dissolution: | 29 May 2018 |
Entity Number: | 3697261 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 14 WALL ST 15TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 14 WALL ST 15TH FL, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-31 | 2018-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-08-31 | 2018-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-17 | 2015-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-17 | 2015-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180529001004 | 2018-05-29 | SURRENDER OF AUTHORITY | 2018-05-29 |
150831000602 | 2015-08-31 | CERTIFICATE OF CHANGE | 2015-08-31 |
100804003069 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
081121000255 | 2008-11-21 | CERTIFICATE OF PUBLICATION | 2008-11-21 |
080717000167 | 2008-07-17 | APPLICATION OF AUTHORITY | 2008-07-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State