Name: | DYAD ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2020 (5 years ago) |
Entity Number: | 5861558 |
ZIP code: | 33576 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12231 Main Street#127, San Antonio, FL, United States, 33576 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 12231 Main Street#127, San Antonio, FL, United States, 33576 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2025-03-12 | Address | NY, USA (Type of address: Registered Agent) |
2023-05-25 | 2025-03-12 | Address | 15A Railroad Avenue, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2022-03-11 | 2023-05-25 | Address | 15a railroad avenue, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2020-10-21 | 2023-05-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-21 | 2022-03-11 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005054 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230525001144 | 2023-05-25 | BIENNIAL STATEMENT | 2022-10-01 |
220311000373 | 2022-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-10 |
210310000143 | 2021-03-10 | CERTIFICATE OF PUBLICATION | 2021-03-10 |
201021010033 | 2020-10-21 | ARTICLES OF ORGANIZATION | 2020-10-21 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State