Name: | LUME CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2016 (9 years ago) |
Entity Number: | 4908791 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-10 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-02-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-02 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-18 | 2022-03-02 | Address | 2 PARK PLACE, UNIT 45A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2016-03-08 | 2021-05-18 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-03-08 | 2022-03-02 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304002584 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
230210003231 | 2023-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-10 |
220930002179 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019376 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220318002838 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
220302001153 | 2022-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-01 |
210518000266 | 2021-05-18 | CERTIFICATE OF CHANGE | 2021-05-18 |
200330060130 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
160520000636 | 2016-05-20 | CERTIFICATE OF PUBLICATION | 2016-05-20 |
160308000284 | 2016-03-08 | ARTICLES OF ORGANIZATION | 2016-03-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State