Search icon

ABINGDON SQUARE ADVISORS, LLC

Company Details

Name: ABINGDON SQUARE ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2015 (9 years ago)
Entity Number: 4818623
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-02-16 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-16 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-11 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-11 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415003323 2024-04-15 BIENNIAL STATEMENT 2024-04-15
230216002846 2023-02-16 BIENNIAL STATEMENT 2021-09-01
191008060716 2019-10-08 BIENNIAL STATEMENT 2019-09-01
SR-72873 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180619006271 2018-06-19 BIENNIAL STATEMENT 2017-09-01
150911010207 2015-09-11 ARTICLES OF ORGANIZATION 2015-09-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State