Name: | TWO SIGMA ADVISERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2009 (15 years ago) |
Date of dissolution: | 01 Mar 2016 |
Entity Number: | 3889749 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ATTN GENERAL COUNSEL | DOS Process Agent | 100 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-11 | 2016-03-01 | Address | 100 AVENUE OF THE AMERICAS, ATTN: MATTHEW B. SIANO, ESQ., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-12-16 | 2013-04-11 | Address | ATTN: MATTHEW B. SIANO, ESQ., 379 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160301000615 | 2016-03-01 | SURRENDER OF AUTHORITY | 2016-03-01 |
140203002025 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
130411000026 | 2013-04-11 | CERTIFICATE OF AMENDMENT | 2013-04-11 |
120110003121 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091216000735 | 2009-12-16 | APPLICATION OF AUTHORITY | 2009-12-16 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State