Name: | FIDUS INVESTMENT ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2011 (14 years ago) |
Entity Number: | 4111030 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FIDUS INVESTMENT ADVISORS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-23 | 2012-08-17 | Address | SUITE 501, 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001165 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210615060028 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190605060894 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-102754 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601006943 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150625006114 | 2015-06-25 | BIENNIAL STATEMENT | 2015-06-01 |
140820006432 | 2014-08-20 | BIENNIAL STATEMENT | 2013-06-01 |
120817001149 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
111116000497 | 2011-11-16 | CERTIFICATE OF PUBLICATION | 2011-11-16 |
110623001140 | 2011-06-23 | APPLICATION OF AUTHORITY | 2011-06-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State