Search icon

ASSET MANAGEMENT ASSOCIATES OF NEW YORK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASSET MANAGEMENT ASSOCIATES OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1991 (34 years ago)
Entity Number: 1500471
ZIP code: 10005
County: New York
Place of Formation: New York
Address: SEGAL & LEWIS LLP, 140 BROADWAY STE 3100, NEW YORK, NY, United States, 10005
Principal Address: 26 REDCOATS LANE, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES STUART HOLMES, ESQ. Chief Executive Officer 26 REDCOATS LANE, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
SARAH HEWITT, ESQ. SCHNADER HARRISON DOS Process Agent SEGAL & LEWIS LLP, 140 BROADWAY STE 3100, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F99000002937
State:
FLORIDA

History

Start date End date Type Value
2009-02-04 2013-01-28 Address 117 WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2009-02-04 2011-02-10 Address S. HEWITT, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 0208, USA (Type of address: Service of Process)
2003-01-31 2013-01-28 Address 117 WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2001-01-26 2009-02-04 Address 208 HOLLISTER AVE, RUTHERFORD, NJ, 07070, USA (Type of address: Principal Executive Office)
1999-02-12 2003-01-31 Address 328 EL VEDADO RD, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130128006146 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110210003273 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090204003078 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070226002547 2007-02-26 BIENNIAL STATEMENT 2007-01-01
050302002953 2005-03-02 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State