Search icon

ANTARES CAPITAL ADVISERS LLC

Company Details

Name: ANTARES CAPITAL ADVISERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2018 (6 years ago)
Entity Number: 5445722
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-11 2024-11-01 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-11 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2023-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2023-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-19 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-19 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101016847 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230311000578 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
221101002753 2022-11-01 BIENNIAL STATEMENT 2022-11-01
210324060032 2021-03-24 BIENNIAL STATEMENT 2020-11-01
SR-109862 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109861 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190114000077 2019-01-14 CERTIFICATE OF PUBLICATION 2019-01-14
181119000770 2018-11-19 APPLICATION OF AUTHORITY 2018-11-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State