Name: | SASSICAIA CAPITAL ADVISERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Dec 2016 (8 years ago) |
Entity Number: | 5058165 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-31 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-27 | 2017-07-31 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007169 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221209002693 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
201207062019 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181213006556 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
170731000216 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
170412000084 | 2017-04-12 | CERTIFICATE OF PUBLICATION | 2017-04-12 |
161227000544 | 2016-12-27 | APPLICATION OF AUTHORITY | 2016-12-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State