Name: | IFM INVESTORS (US) ADVISOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2013 (12 years ago) |
Entity Number: | 4362649 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 114 WEST 47TH STREET, 19th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IFM INVESTORS (US) ADVISOR, LLC | DOS Process Agent | 114 WEST 47TH STREET, 19th Floor, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-15 | 2025-02-03 | Address | 114 west 47th street, 19th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2023-02-09 | 2023-06-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-09 | 2023-06-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-01-25 | 2023-02-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-01-25 | 2023-02-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-20 | 2022-01-25 | Address | 99 PARK AVENUE 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001242 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230615001754 | 2023-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-14 |
230209000685 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
220228000091 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
220125003106 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
131021000117 | 2013-10-21 | CERTIFICATE OF AMENDMENT | 2013-10-21 |
130425000632 | 2013-04-25 | CERTIFICATE OF PUBLICATION | 2013-04-25 |
130220000535 | 2013-02-20 | APPLICATION OF AUTHORITY | 2013-02-20 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State