Search icon

ZIFF INVESTMENT MANAGEMENT, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZIFF INVESTMENT MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888889
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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:
0001513213
Phone:
2122926658

Latest Filings

Form type:
SC 13G/A
Filing date:
2015-02-17
File:
Form type:
SC 13G/A
Filing date:
2014-02-14
File:
Form type:
SC 13G/A
Filing date:
2013-08-23
File:
Form type:
SC 13G
Filing date:
2013-07-22
File:
Form type:
SC 13G/A
Filing date:
2013-02-14
File:

History

Start date End date Type Value
2007-08-09 2025-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-08-09 2025-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1995-01-26 2007-08-09 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
1995-01-26 2007-08-09 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001892 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230110004903 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210111060607 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190115060971 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170118006104 2017-01-18 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State