Name: | ACCUMULUS GLOBAL ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2012 (13 years ago) |
Entity Number: | 4266034 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH STREET 33RD FL., ATTN: STEFAN ZELLMER, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ACCUMULUS GLOBAL ADVISORS LLC | DOS Process Agent | 110 EAST 59TH STREET 33RD FL., ATTN: STEFAN ZELLMER, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-08 | 2016-10-31 | Address | 40 WEST 57TH STREET, 24TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-08-15 | 2016-10-31 | Name | BURNHAM GLOBAL ADVISORS LLC |
2014-08-15 | 2015-09-08 | Address | 1325 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-07-02 | 2014-08-15 | Name | REVERE GLOBAL ADVISORS LLC |
2012-07-02 | 2014-08-15 | Address | ATTN: CHARLES A. DAMATO, ESQ., 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220711001823 | 2022-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
161031000970 | 2016-10-31 | CERTIFICATE OF AMENDMENT | 2016-10-31 |
150908000340 | 2015-09-08 | CERTIFICATE OF CHANGE | 2015-09-08 |
140815000716 | 2014-08-15 | CERTIFICATE OF AMENDMENT | 2014-08-15 |
121005001021 | 2012-10-05 | CERTIFICATE OF PUBLICATION | 2012-10-05 |
120702000608 | 2012-07-02 | ARTICLES OF ORGANIZATION | 2012-07-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State