Name: | SADLER ADVISERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2019 (6 years ago) |
Entity Number: | 5513318 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 410 W 44th St., # 28, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SADLER ADVISERS LLC | DOS Process Agent | 410 W 44th St., # 28, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-19 | 2025-03-10 | Address | 888C 8TH AVE. #560, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-03-14 | 2023-03-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-14 | 2023-03-19 | Address | 508 9TH AVE., APT. 6RN, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310005009 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
231128016857 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230319000308 | 2023-03-19 | BIENNIAL STATEMENT | 2023-03-01 |
210705000202 | 2021-07-05 | BIENNIAL STATEMENT | 2021-07-05 |
190314010171 | 2019-03-14 | ARTICLES OF ORGANIZATION | 2019-03-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State