Name: | A&M CAPITAL ADVISORS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2009 (16 years ago) |
Date of dissolution: | 26 Dec 2013 |
Entity Number: | 3835122 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 600 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-07 | 2013-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-07-07 | 2013-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-07-17 | 2011-07-07 | Address | ALVAREZ & MARSAL, 600 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226000576 | 2013-12-26 | SURRENDER OF AUTHORITY | 2013-12-26 |
130708007187 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110802002437 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
110707000227 | 2011-07-07 | CERTIFICATE OF CHANGE | 2011-07-07 |
090916000244 | 2009-09-16 | CERTIFICATE OF PUBLICATION | 2009-09-16 |
090909000295 | 2009-09-09 | CERTIFICATE OF AMENDMENT | 2009-09-09 |
090717000743 | 2009-07-17 | APPLICATION OF AUTHORITY | 2009-07-17 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State