Name: | ABG ADVISORY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2018 (7 years ago) |
Entity Number: | 5267017 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | ABG, LLC |
Fictitious Name: | ABG ADVISORY, LLC |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2024-02-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-20 | 2024-02-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-04-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-05 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-05 | 2022-09-29 | Address | TRUMP TOWER,, 725 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-01-16 | 2021-10-05 | Address | TRUMP TOWER,, 725 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216003421 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
230420000553 | 2023-04-20 | BIENNIAL STATEMENT | 2022-01-01 |
220930004095 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022856 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211019000159 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
211005002419 | 2021-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-05 |
180314000251 | 2018-03-14 | CERTIFICATE OF PUBLICATION | 2018-03-14 |
180116000373 | 2018-01-16 | APPLICATION OF AUTHORITY | 2018-01-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State