Search icon

SEVEN BRIDGES ADVISORS LLC

Print

Details

Entity Number 4147090

Status Active

NameSEVEN BRIDGES ADVISORS LLC

CountyNew York

Date of registration 28 Sep 2011 (13 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 767 FIFTH AVE, 24TH FL, NEW YORK, NY, United States, 10153

Address ZIP code 10153

Central Index Key

CIK number Mailing Address Business Address Phone

1632929

9 WEST 57TH STREET, 29TH FLOOR, NEW YORK, NY, 10019

9 WEST 57TH STREET, 29TH FLOOR, NEW YORK, NY, 10019

212-490-6320

Filings since 2018-10-17

Form type 13F-HR
File number 028-17101
Filing date 2018-10-17
Reporting date 2018-09-30
File View File

Filings since 2018-08-09

Form type 13F-HR
File number 028-17101
Filing date 2018-08-09
Reporting date 2018-06-30
File View File

Filings since 2018-05-09

Form type 13F-HR
File number 028-17101
Filing date 2018-05-09
Reporting date 2018-03-31
File View File

Filings since 2018-02-14

Form type 13F-HR
File number 028-17101
Filing date 2018-02-14
Reporting date 2017-12-31
File View File

Filings since 2017-11-13

Form type 13F-HR
File number 028-17101
Filing date 2017-11-13
Reporting date 2017-09-30
File View File

Filings since 2017-08-01

Form type 13F-HR
File number 028-17101
Filing date 2017-08-01
Reporting date 2017-06-30
File View File

Filings since 2017-05-15

Form type 13F-HR
File number 028-17101
Filing date 2017-05-15
Reporting date 2017-03-31
File View File

Filings since 2017-02-13

Form type 13F-HR
File number 028-17101
Filing date 2017-02-13
Reporting date 2016-12-31
File View File

Filings since 2016-11-01

Form type 13F-HR
File number 028-17101
Filing date 2016-11-01
Reporting date 2016-09-30
File View File

Filings since 2016-07-25

Form type 13F-HR
File number 028-17101
Filing date 2016-07-25
Reporting date 2016-06-30
File View File

Filings since 2016-05-02

Form type 13F-HR
File number 028-17101
Filing date 2016-05-02
Reporting date 2016-03-31
File View File

Filings since 2016-02-03

Form type 13F-HR
File number 028-17101
Filing date 2016-02-03
Reporting date 2015-12-31
File View File

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

767 FIFTH AVE, 24TH FL, NEW YORK, NY, United States, 10153

History

Start date End date Type Value

2011-12-20

2013-09-16

Address

767 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2011-09-28

2011-12-20

Address

57 RANDOM FARMS CIRCLE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130916002141

2013-09-16

BIENNIAL STATEMENT

2013-09-01

111220000683

2011-12-20

CERTIFICATE OF CHANGE

2011-12-20

111205000308

2011-12-05

CERTIFICATE OF PUBLICATION

2011-12-05

110928000058

2011-09-28

APPLICATION OF AUTHORITY

2011-09-28

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts