DUALITY ADVISERS, LP

Name: | DUALITY ADVISERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 21 Sep 2017 (8 years ago) |
Entity Number: | 5205592 |
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 |
---|---|---|---|
2022-11-25 | 2025-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-25 | 2025-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-06 | 2022-11-25 | Address | ATTN: DARIO VILLANI, 360 NW 27TH STREET, MIAMI, FL, 33127, USA (Type of address: Service of Process) |
2019-12-31 | 2021-05-06 | Address | 7 WEST 22ND STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-09-21 | 2019-12-31 | Address | 401 WEST 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605001656 | 2025-06-04 | CERTIFICATE OF AMENDMENT | 2025-06-04 |
221125000424 | 2022-11-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-23 |
210506000477 | 2021-05-06 | CERTIFICATE OF AMENDMENT | 2021-05-06 |
191231000546 | 2019-12-31 | CERTIFICATE OF AMENDMENT | 2019-12-31 |
170921000231 | 2017-09-21 | APPLICATION OF AUTHORITY | 2017-09-21 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State