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
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 |
Name | Role | Address |
---|---|---|
HENRY BRECK | Chief Executive Officer | 125 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
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.
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State