Search icon

MGSTOCKMAN ADVISORS, LLC

Company Details

Name: MGSTOCKMAN ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Aug 2009 (15 years ago)
Date of dissolution: 02 Jul 2019
Entity Number: 3845031
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-10-27 2019-07-02 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-10-18 2019-07-02 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-06-04 2016-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-04 2016-10-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-01 2015-06-04 Address 1265 BEAR MOUNTAIN ROAD, BOX 81, KILLINGTON, VT, 05751, USA (Type of address: Service of Process)
2010-10-04 2013-10-01 Address 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-08-14 2010-10-04 Address 63 CAROLYN PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702000336 2019-07-02 SURRENDER OF AUTHORITY 2019-07-02
170803006531 2017-08-03 BIENNIAL STATEMENT 2017-08-01
161027000583 2016-10-27 CERTIFICATE OF CHANGE 2016-10-27
161018000035 2016-10-18 CERTIFICATE OF CHANGE 2016-10-18
150803006030 2015-08-03 BIENNIAL STATEMENT 2015-08-01
150604000028 2015-06-04 CERTIFICATE OF CHANGE 2015-06-04
131001006321 2013-10-01 BIENNIAL STATEMENT 2013-08-01
110826002431 2011-08-26 BIENNIAL STATEMENT 2011-08-01
101004000647 2010-10-04 CERTIFICATE OF CHANGE 2010-10-04
091211000051 2009-12-11 CERTIFICATE OF PUBLICATION 2009-12-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State