Search icon

FA ASSET MANAGEMENT INC.

Company Details

Name: FA ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1991 (34 years ago)
Entity Number: 1559349
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: C/O FIRST ALBANY COMPANIES INC, 677 BROADWAY, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FIRST ALBANY COMPANIES INC, 677 BROADWAY, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN GOLDBERG Chief Executive Officer 677 BROADWAY, ALBANY, NY, United States, 12207

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:
0001280322
Phone:
518-447-8500

Latest Filings

Form type:
13F-HR
File number:
028-10752
Filing date:
2007-01-29
File:
Form type:
13F-HR
File number:
028-10752
Filing date:
2006-10-20
File:
Form type:
13F-HR
File number:
028-10752
Filing date:
2006-07-28
File:
Form type:
13F-HR/A
File number:
028-10752
Filing date:
2006-05-08
File:
Form type:
13F-HR/A
File number:
028-10752
Filing date:
2006-05-05
File:

History

Start date End date Type Value
2003-07-16 2005-10-05 Address 30 S PEARL ST / PO BOX 52, ALBANY, NY, 12201, 0052, USA (Type of address: Service of Process)
2003-07-16 2005-10-05 Address 30 S PEARL ST / PO BOX 52, ALBANY, NY, 12201, 0052, USA (Type of address: Chief Executive Officer)
2001-07-03 2003-07-16 Address 30 SOUTH PEARL ST, PO BOX 52, ALBANY, NY, 12201, 0052, USA (Type of address: Chief Executive Officer)
2001-07-03 2005-10-05 Address 30 SOUTH PEARL ST, PO BOX 52, ALBANY, NY, 12201, 0052, USA (Type of address: Principal Executive Office)
2001-07-03 2003-07-16 Address 30 SOUTH PEARL ST, PO BOX 52, ALBANY, NY, 12201, 0052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051005002959 2005-10-05 BIENNIAL STATEMENT 2005-07-01
040804000294 2004-08-04 CERTIFICATE OF AMENDMENT 2004-08-04
030716002412 2003-07-16 BIENNIAL STATEMENT 2003-07-01
030617000620 2003-06-17 CERTIFICATE OF AMENDMENT 2003-06-17
010703002725 2001-07-03 BIENNIAL STATEMENT 2001-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State