Name: | NYDIG ASSET ADVISORY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jan 2019 (6 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 5482247 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | One Vanderbilt Ave., 65th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NYDIG ASSET ADVISORY LLC | DOS Process Agent | One Vanderbilt Ave., 65th Floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-02-18 | Address | One Vanderbilt Ave., 65th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-03-02 | 2025-01-29 | Address | one vanderbilt avenue,, 65th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-01-25 | 2023-03-02 | Address | 510 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001846 | 2025-02-18 | CERTIFICATE OF TERMINATION | 2025-02-18 |
250129004401 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230302003397 | 2023-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-01 |
230127003273 | 2023-01-27 | BIENNIAL STATEMENT | 2023-01-01 |
211010000129 | 2021-10-10 | BIENNIAL STATEMENT | 2021-10-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State