Search icon

SIC ADVISORS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIC ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Dec 2013 (11 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 4504478
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: c/o melody capital llc, 100 park avenue, 16th floor, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
attn: william yip DOS Process Agent c/o melody capital llc, 100 park avenue, 16th floor, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001543338
Phone:
212-759-0777

Latest Filings

Form type:
40-APP
File number:
812-14778-09
Filing date:
2017-05-24
File:
Form type:
40-APP/A
File number:
812-14679-08
Filing date:
2017-03-20
File:
Form type:
40-APP/A
File number:
812-14679-08
Filing date:
2016-12-23
File:
Form type:
40-APP
File number:
812-14679-08
Filing date:
2016-07-26
File:
Form type:
40-APP/A
File number:
812-14020-17
Filing date:
2013-09-26
File:

History

Start date End date Type Value
2017-07-17 2022-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-23 2017-07-17 Address 375 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229003568 2022-12-29 SURRENDER OF AUTHORITY 2022-12-29
211206003207 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202062313 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006322 2017-12-05 BIENNIAL STATEMENT 2017-12-01
170725006046 2017-07-25 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State