Search icon

CF ADVISORS, LLC

Print

Details

Entity Number 2682915

Status Inactive

NameCF ADVISORS, LLC

CountyNew York

Date of registration 24 Sep 2001 (23 years ago)

Date of dissolution 07 Aug 2017

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 666 5TH AVENUE - SUITE 3401, NEW YORK, NY, United States, 10103

Address ZIP code

DOS Process Agent

Name Role Address

AMICI CAPITAL, LLC

DOS Process Agent

666 5TH AVENUE - SUITE 3401, NEW YORK, NY, United States, 10103

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

2010-11-05

2017-08-07

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2010-11-05

2017-08-07

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2007-09-14

2010-11-05

Address

666 FIFTH AVENUE / 34TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

2005-09-28

2007-09-14

Address

666 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

2001-09-24

2005-09-28

Address

666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

170807000230

2017-08-07

SURRENDER OF AUTHORITY

2017-08-07

150917006032

2015-09-17

BIENNIAL STATEMENT

2015-09-01

130903006030

2013-09-03

BIENNIAL STATEMENT

2013-09-01

111021002564

2011-10-21

BIENNIAL STATEMENT

2011-09-01

101105000930

2010-11-05

CERTIFICATE OF CHANGE

2010-11-05

090909002500

2009-09-09

BIENNIAL STATEMENT

2009-09-01

070914002857

2007-09-14

BIENNIAL STATEMENT

2007-09-01

050928002397

2005-09-28

BIENNIAL STATEMENT

2005-09-01

030828002010

2003-08-28

BIENNIAL STATEMENT

2003-09-01

010924000517

2001-09-24

APPLICATION OF AUTHORITY

2001-09-24

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts