Search icon

SAIL ADVISORS RESEARCH INC.

Company Details

Name: SAIL ADVISORS RESEARCH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2009 (15 years ago)
Date of dissolution: 19 Nov 2018
Entity Number: 3885390
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5701, 57TH FLOOR,, CHEUNG KONG CENTER, HONG KONG, Hong Kong S.A.R.

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HAROLD YOON Chief Executive Officer 5701, CHEUNG KONG CTR, 2 QUEEN'S RD CENTRAL, HONG KONG, Hong Kong S.A.R.

History

Start date End date Type Value
2018-11-19 2019-01-28 Address 122 EAST 42ND STREET, SUITE 1507, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2014-11-12 2018-01-30 Address 45 ROCKEFELLER PLAZA, STE 2301, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)
2012-04-10 2014-11-12 Address 57TH FLOOR CHEUNG KONG CTR, 2 QUEAIS, ROAD CENTRAL, 00000, HKG (Type of address: Chief Executive Officer)
2012-04-10 2014-11-12 Address 45 ROCKEFELLER PLAZA, STE 1900, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)
2009-12-04 2018-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-04 2018-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-53542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181119000473 2018-11-19 SURRENDER OF AUTHORITY 2018-11-19
180130006000 2018-01-30 BIENNIAL STATEMENT 2017-12-01
160202006001 2016-02-02 BIENNIAL STATEMENT 2015-12-01
141112002047 2014-11-12 BIENNIAL STATEMENT 2013-12-01
120410002375 2012-04-10 BIENNIAL STATEMENT 2011-12-01
100129000359 2010-01-29 CERTIFICATE OF AMENDMENT 2010-01-29
091204000081 2009-12-04 APPLICATION OF AUTHORITY 2009-12-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State