Search icon

CETERA ADVISORY SERVICES LLC

Company Details

Name: CETERA ADVISORY SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2016 (8 years ago)
Entity Number: 5058192
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-08-13 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-30 2024-12-03 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-23 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-23 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-12-27 2018-11-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-27 2018-11-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001154 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221202002623 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201229060466 2020-12-29 BIENNIAL STATEMENT 2020-12-01
190813000613 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
190130060388 2019-01-30 BIENNIAL STATEMENT 2018-12-01
SR-77399 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77398 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181123000043 2018-11-23 CERTIFICATE OF CHANGE 2018-11-23
161227000579 2016-12-27 APPLICATION OF AUTHORITY 2016-12-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State