Search icon

ARK ASSET MANAGEMENT CO., INC.

Company Details

Name: ARK ASSET MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1989 (36 years ago)
Entity Number: 1367420
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 125 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004
Address: ATTN: ERIC M LERNER, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KRAMER LEVIN NAFTALIS & FRANKEL LLP DOS Process Agent ATTN: ERIC M LERNER, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HENRY BRECK Chief Executive Officer 125 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000894031
Phone:
2124875140

Latest Filings

Form type:
13F-HR
File number:
028-03675
Filing date:
2009-02-04
File:
Form type:
13F-HR
File number:
028-03675
Filing date:
2008-11-10
File:
Form type:
13F-HR
File number:
028-03675
Filing date:
2008-08-05
File:
Form type:
13F-HR
File number:
028-03675
Filing date:
2008-05-07
File:
Form type:
13F-HR
File number:
028-03675
Filing date:
2008-02-04
File:

History

Start date End date Type Value
2003-08-12 2008-02-19 Address ATTN: ERIC M LERNER, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-08-25 2003-08-12 Address ATTN ERIC M LERNER, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-08-25 2001-10-26 Address 1 NEW YORK PLAZA, 29TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1997-08-25 2001-10-26 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-08-25 Address ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080219003112 2008-02-19 BIENNIAL STATEMENT 2007-07-01
050912002541 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030812002918 2003-08-12 BIENNIAL STATEMENT 2003-07-01
011026002175 2001-10-26 BIENNIAL STATEMENT 2001-07-01
970825002260 1997-08-25 BIENNIAL STATEMENT 1997-07-01

Trademarks Section

Serial Number:
74600609
Mark:
FOREIGN LOCALS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
1994-11-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FOREIGN LOCALS

Goods And Services

For:
investment of funds for others in foreign companies not doing significant business in the United States
International Classes:
036 - Primary Class
Class Status:
Abandoned

Date of last update: 16 Mar 2025

Sources: New York Secretary of State