Name: | SUMMIT TRAIL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2015 (10 years ago) |
Entity Number: | 4786382 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-08 | 2019-01-28 | Address | 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, 19904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411002470 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
191015002027 | 2019-10-15 | BIENNIAL STATEMENT | 2019-07-01 |
SR-106202 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106203 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160112000049 | 2016-01-12 | CERTIFICATE OF PUBLICATION | 2016-01-12 |
150708000632 | 2015-07-08 | APPLICATION OF AUTHORITY | 2015-07-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State