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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JEANNE M. KELLY | Chief Executive Officer | 620 8TH AVENUE, NEW YORK, NY, United States, 10018 |
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) |
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