Search icon

DROP IN ADVISORS, LLC

Company Details

Name: DROP IN ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2021 (4 years ago)
Date of dissolution: 17 Jan 2025
Entity Number: 5932749
ZIP code: 84092
County: New York
Place of Formation: Delaware
Address: jessica lowrey managing member, 10976 s. secret view drive, SANDY, UT, United States, 84092

DOS Process Agent

Name Role Address
the llc DOS Process Agent jessica lowrey managing member, 10976 s. secret view drive, SANDY, UT, United States, 84092

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-02-14 2025-02-01 Address jessica lowrey managing member, 10976 s. secret view drive, SANDY, UT, 84092, USA (Type of address: Service of Process)
2024-05-01 2025-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-01 2025-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-05-01 2025-02-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-01 2025-02-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-29 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-29 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-03 2022-03-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-03 2022-03-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250201035813 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250214002612 2025-01-17 SURRENDER OF AUTHORITY 2025-01-17
240501037569 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220329000051 2021-09-15 CERTIFICATE OF PUBLICATION 2021-09-15
210203000059 2021-02-03 APPLICATION OF AUTHORITY 2021-02-03

Date of last update: 22 Mar 2025

Sources: New York Secretary of State