Name: | WILDCAT ADVISORY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2017 (8 years ago) |
Branch of: | WILDCAT ADVISORY GROUP, LLC, Connecticut (Company Number 1229285) |
Entity Number: | 5089652 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-02-10 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-26 | 2023-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-25 | 2019-11-26 | Address | 275 WOODBINE CIRCLE, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Service of Process) |
2017-02-22 | 2018-10-25 | Address | 850 E. MAIN ST., UNIT 203, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005277 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230210002146 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210201061390 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
191217060254 | 2019-12-17 | BIENNIAL STATEMENT | 2019-02-01 |
191126000107 | 2019-11-26 | CERTIFICATE OF CHANGE | 2019-11-26 |
181025000617 | 2018-10-25 | CERTIFICATE OF CHANGE | 2018-10-25 |
170428000597 | 2017-04-28 | CERTIFICATE OF PUBLICATION | 2017-04-28 |
170222000548 | 2017-02-22 | APPLICATION OF AUTHORITY | 2017-02-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State