Name: | MOUNTAIN ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061233 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, SUITE E-272, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 FIFTH AVENUE, SUITE E-272, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-01 | 2024-05-02 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2011-03-01 | 2024-05-02 | Address | 244 FIFTH AVENUE, SUITE E-272, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004675 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
190313060902 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170308006404 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150303006285 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130311006171 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110801000413 | 2011-08-01 | CERTIFICATE OF CHANGE | 2011-08-01 |
110509000561 | 2011-05-09 | CERTIFICATE OF PUBLICATION | 2011-05-09 |
110301000333 | 2011-03-01 | ARTICLES OF ORGANIZATION | 2011-03-01 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State