Name: | BORDEN ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2010 (15 years ago) |
Entity Number: | 3957293 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O J. KARR, 7 HUBERT STREET, 5A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JEROME KARR | Agent | 7 HUBERT STREET, 5A, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O J. KARR, 7 HUBERT STREET, 5A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-18 | 2024-04-18 | Address | 7 HUBERT STREET, 5A, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2011-07-18 | 2024-04-18 | Address | C/O J. KARR, 7 HUBERT STREET, 5A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-06-03 | 2011-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-06-03 | 2011-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418004346 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
200622060605 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180604009118 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160606007608 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
120604006869 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
110718000261 | 2011-07-18 | CERTIFICATE OF CHANGE | 2011-07-18 |
100824000669 | 2010-08-24 | CERTIFICATE OF PUBLICATION | 2010-08-24 |
100611000147 | 2010-06-11 | CERTIFICATE OF CHANGE | 2010-06-11 |
100603000343 | 2010-06-03 | ARTICLES OF ORGANIZATION | 2010-06-03 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State