Search icon

LEGG MASON FUND ASSET MANAGEMENT, INC.

Company Details

Name: LEGG MASON FUND ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1990 (35 years ago)
Entity Number: 1445719
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528
Principal Address: 620 8TH AVENUE, NEW YORK, NY, United States, 10018

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JEANNE M. KELLY Chief Executive Officer 620 8TH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 620 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-11-27 2021-08-31 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-11-27 2021-08-31 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-11-27 2021-08-31 Address 620 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-08-31 2024-05-20 Address 620 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240520003232 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220513000607 2022-05-13 BIENNIAL STATEMENT 2022-05-01
210831000872 2021-08-28 CERTIFICATE OF CHANGE BY ENTITY 2021-08-28
211127000389 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
160504006309 2016-05-04 BIENNIAL STATEMENT 2016-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State