Name: | BBT CAPITAL MANAGEMENT ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 4215967 |
ZIP code: | 76102 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 201 main street, suite 2600, FORT WORTH, TX, United States, 76102 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 201 main street, suite 2600, FORT WORTH, TX, United States, 76102 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-13 | 2023-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230702000803 | 2023-06-30 | SURRENDER OF AUTHORITY | 2023-06-30 |
220303001310 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200305061601 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180306006295 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160309006370 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140306006232 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120502000917 | 2012-05-02 | CERTIFICATE OF PUBLICATION | 2012-05-02 |
120313000619 | 2012-03-13 | APPLICATION OF AUTHORITY | 2012-03-13 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State