Entity Number 2682915
Status Inactive
NameCF ADVISORS, LLC
CountyNew York
Date of registration 24 Sep 2001 (23 years ago) 24 Sep 2001
Date of dissolution 07 Aug 2017 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
AMICI CAPITAL, LLC
DOS Process Agent
666 5TH AVENUE - SUITE 3401, NEW YORK, NY, United States, 10103
REGISTERED AGENT REVOKED
Agent
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)
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