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