Search icon

ADVANTAGE CAPITAL MANAGEMENT LLC

Company Details

Name: ADVANTAGE CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2014 (11 years ago)
Entity Number: 4543605
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900841OE8IDSRFD91 4543605 US-NY GENERAL ACTIVE 2014-03-13

Addresses

Legal C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207
Headquarters 415 Bedford Road, Suite 102, Pleasantville, US-NY, US, 10570

Registration details

Registration Date 2017-12-28
Last Update 2024-08-28
Status ISSUED
Next Renewal 2025-09-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4543605

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-23 2024-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-23 2024-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-25 2023-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-01-25 2023-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-13 2021-01-25 Address 415 BEDFORD, SUITE 102, PLEASANTVILLE, NY, 10570, USA (Type of address: Registered Agent)
2014-03-13 2021-01-25 Address 415 BEDFORD ROAD, SUITE 102, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308000582 2024-03-08 BIENNIAL STATEMENT 2024-03-08
230523004308 2023-05-23 BIENNIAL STATEMENT 2022-03-01
210125000106 2021-01-25 CERTIFICATE OF CHANGE 2021-01-25
200427060378 2020-04-27 BIENNIAL STATEMENT 2020-03-01
180305006079 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160919006353 2016-09-19 BIENNIAL STATEMENT 2016-03-01
150812000729 2015-08-12 CERTIFICATE OF PUBLICATION 2015-08-12
140313000067 2014-03-13 ARTICLES OF ORGANIZATION 2014-03-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State