ACCESS CAPITAL ADVISERS LLC

Name: | ACCESS CAPITAL ADVISERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 30 Aug 2022 |
Entity Number: | 4046207 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-08-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-24 | 2015-08-28 | Address | SUITE 55 10TH FLOOR, 230 PARK AVE, NEW YORK CITY, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831000913 | 2022-08-30 | CERTIFICATE OF TERMINATION | 2022-08-30 |
SR-56418 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150828002009 | 2015-08-28 | BIENNIAL STATEMENT | 2015-01-01 |
110914000136 | 2011-09-14 | CERTIFICATE OF AMENDMENT | 2011-09-14 |
110624000498 | 2011-06-24 | CERTIFICATE OF PUBLICATION | 2011-06-24 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State