Name: | DEFT CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 2017 (7 years ago) |
Date of dissolution: | 17 Feb 2022 |
Entity Number: | 5184939 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET, SUITE 1805, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEFT CAPITAL ADVISORS, LLC | DOS Process Agent | 99 WALL STREET, SUITE 1805, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-23 | 2022-07-23 | Address | 99 WALL STREET, SUITE 1805, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-16 | 2019-01-23 | Address | 99 WATT STREET, SUITE 1805, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-11 | 2018-01-16 | Address | 6302 DUANESBURG ROAD, DUANESBURG, NY, 12056, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220723000529 | 2022-02-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-17 |
210811000254 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190816060008 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
190123000323 | 2019-01-23 | CERTIFICATE OF CHANGE | 2019-01-23 |
180116000937 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
171128000103 | 2017-11-28 | CERTIFICATE OF PUBLICATION | 2017-11-28 |
170811010044 | 2017-08-11 | ARTICLES OF ORGANIZATION | 2017-08-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State