Name: | MANTLE CAPITAL ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2008 (16 years ago) |
Date of dissolution: | 17 Jan 2020 |
Entity Number: | 3727996 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SCOTT DANIELS, CPA, 485 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SD DANIELS & CO., C.P.A., P.C. | DOS Process Agent | ATTN: SCOTT DANIELS, CPA, 485 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-06 | 2016-08-12 | Address | 750 LEXINGTON AVE, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-08-24 | 2010-12-06 | Address | 485 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-10-02 | 2010-08-24 | Address | 875 AVENUE OF AMARICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-02 | 2010-08-24 | Address | C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117000388 | 2020-01-17 | CERTIFICATE OF MERGER | 2020-01-17 |
181003006047 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
180820006310 | 2018-08-20 | BIENNIAL STATEMENT | 2016-10-01 |
160812000337 | 2016-08-12 | CERTIFICATE OF AMENDMENT | 2016-08-12 |
121009006232 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101206002253 | 2010-12-06 | BIENNIAL STATEMENT | 2010-10-01 |
100824000481 | 2010-08-24 | CERTIFICATE OF CHANGE | 2010-08-24 |
081002000787 | 2008-10-02 | ARTICLES OF ORGANIZATION | 2008-10-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State