KERRISDALE ADVISERS, LLC
Headquarter
Name: | KERRISDALE ADVISERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2009 (16 years ago) |
Entity Number: | 3802086 |
ZIP code: | 33139 |
County: | New York |
Place of Formation: | New York |
Address: | 1000 5th Street, Suite 401, Miami Beach, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
KERRISDALE ADVISERS, LLC | DOS Process Agent | 1000 5th Street, Suite 401, Miami Beach, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-06 | 2024-02-16 | Address | 1212 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-06-09 | 2012-02-06 | Address | 575 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-04-23 | 2011-06-09 | Address | 20 WEST 55TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216002489 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
210405062498 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190402060321 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170404006555 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
170224006048 | 2017-02-24 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State