Name: | ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2012 (12 years ago) |
Entity Number: | 4289827 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-21 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-21 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-30 | 2020-08-21 | Address | 200 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003932 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801000279 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200821000054 | 2020-08-21 | CERTIFICATE OF CHANGE | 2020-08-21 |
200811060588 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180810006351 | 2018-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
161005007632 | 2016-10-05 | BIENNIAL STATEMENT | 2016-08-01 |
120830000131 | 2012-08-30 | APPLICATION OF AUTHORITY | 2012-08-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State