Name: | STEIN ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2010 (15 years ago) |
Entity Number: | 3975409 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STEIN ADVISORS LLC, CONNECTICUT | 2327926 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-20 | 2024-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-23 | 2020-11-20 | Address | WOLLMUTH MAHER & DEUTSCH LLP, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2010-07-21 | 2016-08-23 | Address | 50 BRADLEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912003982 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
201120000341 | 2020-11-20 | CERTIFICATE OF CHANGE | 2020-11-20 |
200709061361 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
200408000261 | 2020-04-08 | CERTIFICATE OF PUBLICATION | 2020-04-08 |
180724006183 | 2018-07-24 | BIENNIAL STATEMENT | 2018-07-01 |
160823000211 | 2016-08-23 | CERTIFICATE OF AMENDMENT | 2016-08-23 |
160707006108 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140717006489 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120730006153 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100721000685 | 2010-07-21 | ARTICLES OF ORGANIZATION | 2010-07-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State