Name: | SYDNEY ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Oct 2009 (15 years ago) |
Date of dissolution: | 02 Oct 2018 |
Entity Number: | 3866303 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | 77 HAVERMAYER LANE #416, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 77 HAVERMAYER LANE #416, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-10 | 2018-10-02 | Address | 31 ST JAMES AVE SUITE 740, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
2011-09-23 | 2013-10-10 | Address | 31 ST JAMES AVE SUITE 740, BOXTON, MA, 02116, USA (Type of address: Service of Process) |
2009-10-13 | 2011-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002000080 | 2018-10-02 | SURRENDER OF AUTHORITY | 2018-10-02 |
171005006089 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151023006035 | 2015-10-23 | BIENNIAL STATEMENT | 2015-10-01 |
131010006344 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
110923003011 | 2011-09-23 | BIENNIAL STATEMENT | 2011-10-01 |
091231000203 | 2009-12-31 | CERTIFICATE OF PUBLICATION | 2009-12-31 |
091013000400 | 2009-10-13 | APPLICATION OF AUTHORITY | 2009-10-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State