Search icon

CAMMACK LARHETTE ADVISORS, LLC

Company Details

Name: CAMMACK LARHETTE ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 May 2013 (12 years ago)
Date of dissolution: 08 Dec 2021
Entity Number: 4397227
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 40 wall st., 56th floor, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
the llc DOS Process Agent 40 wall st., 56th floor, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2017-08-31 2021-12-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2015-07-09 2017-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-09 2017-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-01 2015-07-09 Address 65 WILLIAM STREET, SUITE 100, WELLESLEY, MA, 02481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208001569 2021-12-08 SURRENDER OF AUTHORITY 2021-12-08
210615060446 2021-06-15 BIENNIAL STATEMENT 2021-05-01
190503060484 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170831000155 2017-08-31 CERTIFICATE OF CHANGE 2017-08-31
170502008295 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150730006193 2015-07-30 BIENNIAL STATEMENT 2015-05-01
150709000790 2015-07-09 CERTIFICATE OF CHANGE 2015-07-09
130501001051 2013-05-01 APPLICATION OF AUTHORITY 2013-05-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State