Name: | LIVINGSTON CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2014 (11 years ago) |
Entity Number: | 4550934 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-18 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-18 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-26 | 2020-12-18 | Address | 750 THIRD AVENUE STE 3330, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304001450 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220314003776 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
210107060095 | 2021-01-07 | BIENNIAL STATEMENT | 2020-03-01 |
201218000456 | 2020-12-18 | CERTIFICATE OF CHANGE | 2020-12-18 |
140804000461 | 2014-08-04 | CERTIFICATE OF PUBLICATION | 2014-08-04 |
140326000287 | 2014-03-26 | APPLICATION OF AUTHORITY | 2014-03-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State