SIC ADVISORS LLC

Name: | SIC ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2013 (12 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 |
Name | Role |
---|---|
Registered Agent Revoked | 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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State