Search icon

1879 ADVISORS GREATER NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 1879 ADVISORS GREATER NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Dec 2020 (4 years ago)
Date of dissolution: 10 Feb 2023
Entity Number: 5906587
ZIP code: 12260
County: Nassau
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2022-06-30 2023-02-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-06-30 2023-02-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-04-29 2022-06-30 Address 100 WALL ST, STE 503, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-29 2022-06-30 Address 100 wall street, suite 503, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-08-02 2022-04-29 Address 100 wall street, suite 503, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230212000218 2023-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-10
221230001804 2022-12-30 BIENNIAL STATEMENT 2022-12-01
220630002863 2022-06-29 CERTIFICATE OF CHANGE BY ENTITY 2022-06-29
220429002991 2021-10-25 CERTIFICATE OF PUBLICATION 2021-10-25
210802001358 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State