Name: | LTA US ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2015 (10 years ago) |
Entity Number: | 4791688 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | California |
Principal Address: | 333 BUSH STREET, SUITE 2020, SAN FRANCISCO, CA, United States, 94104 |
Address: | 551 FIFTH AVENUE, SUITE 1810, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
VALLA MORRISON & SCHACHNE INC., P.C. | DOS Process Agent | 551 FIFTH AVENUE, SUITE 1810, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
FILIPPO AMOROSO | Chief Executive Officer | 333 BUSH STREET, SUITE 2020, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 333 BUSH STREET, SUITE 2020, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2025-01-24 | Address | 333 BUSH STREET, SUITE 2020, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2025-01-24 | Address | 509 MADISON AVENUE SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-07-20 | 2019-08-07 | Address | 509 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002187 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
190807060567 | 2019-08-07 | BIENNIAL STATEMENT | 2019-07-01 |
150720000198 | 2015-07-20 | APPLICATION OF AUTHORITY | 2015-07-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State