Search icon

PUBLIC ALTERNATIVE ADVISORS, LLC

Headquarter

Company Details

Name: PUBLIC ALTERNATIVE ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4538765
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Links between entities

Type Company Name Company Number State
Headquarter of PUBLIC ALTERNATIVE ADVISORS, LLC, ILLINOIS LLC_05246539 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1629710 186 HOMMELVILLE RD, SAUGERTIES, NY, 12477 186 HOMMELVILLE RD, SAUGERTIES, NY, 12477 2123807624

Filings since 2024-05-07

Form type MA-A
File number 867-01584
Filing date 2024-05-07
Reporting date 2023-12-31
File View File

Filings since 2023-10-02

Form type MA/A
File number 867-01584
Filing date 2023-10-02
File View File

Filings since 2023-09-20

Form type MA-A
File number 867-01584
Filing date 2023-09-20
Reporting date 2021-12-31
File View File

Filings since 2023-09-15

Form type MA-I/A
File number 868-04713
Filing date 2023-09-15
File View File

Filings since 2023-09-15

Form type MA-I/A
File number 868-04713
Filing date 2023-09-15
File View File

Filings since 2023-09-13

Form type MA-A
File number 867-01584
Filing date 2023-09-13
Reporting date 2018-12-31
File View File

Filings since 2023-04-24

Form type MA-A
File number 867-01584
Filing date 2023-04-24
Reporting date 2016-12-31
File View File

Filings since 2023-04-24

Form type MA-A
File number 867-01584
Filing date 2023-04-24
Reporting date 2015-12-31
File View File

Filings since 2023-02-02

Form type MA-A
File number 867-01584
Filing date 2023-02-02
Reporting date 2022-12-31
File View File

Filings since 2022-08-03

Form type MA-I/A
File number 868-04713
Filing date 2022-08-03
File View File

Filings since 2022-08-02

Form type MA/A
File number 867-01584
Filing date 2022-08-02
File View File

Filings since 2021-09-14

Form type MA-A
File number 867-01584
Filing date 2021-09-14
Reporting date 2019-12-31
File View File

Filings since 2021-01-14

Form type MA-A
File number 867-01584
Filing date 2021-01-14
Reporting date 2020-12-31
File View File

Filings since 2018-03-27

Form type MA-A
File number 867-01584
Filing date 2018-03-27
Reporting date 2017-12-31
File View File

Filings since 2017-11-29

Form type MA/A
File number 867-01584
Filing date 2017-11-29
File View File

Filings since 2017-08-23

Form type MA-I
File number 868-04713
Filing date 2017-08-23
File View File

Filings since 2017-01-11

Form type MA-I
File number 868-04713
Filing date 2017-01-11
File View File

Filings since 2015-01-26

Form type MA-I
File number 868-04713
Filing date 2015-01-26
File View File

Filings since 2015-01-22

Form type MA
File number 867-01584
Filing date 2015-01-22
File View File

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
140305000133 2014-03-05 ARTICLES OF ORGANIZATION 2014-03-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State