Name: | ASTRICT ADVISERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2018 (7 years ago) |
Entity Number: | 5295904 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-18 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-25 | 2021-08-18 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-01 | 2021-05-25 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-03-01 | 2021-05-25 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929012519 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210818001200 | 2021-08-17 | CERTIFICATE OF AMENDMENT | 2021-08-17 |
210525000400 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
180619000781 | 2018-06-19 | CERTIFICATE OF PUBLICATION | 2018-06-19 |
180301010253 | 2018-03-01 | ARTICLES OF ORGANIZATION | 2018-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State