Search icon

SWAN ADVISORS LLC

Company Details

Name: SWAN ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2012 (13 years ago)
Entity Number: 4250001
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-05-06 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-06 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2022-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928023771 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928017858 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220712001732 2022-07-12 BIENNIAL STATEMENT 2022-05-01
220506000684 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
SR-60644 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-60643 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160531006296 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140513006355 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120820001050 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20
120524000602 2012-05-24 APPLICATION OF AUTHORITY 2012-05-24

Date of last update: 19 Feb 2025

Sources: New York Secretary of State