Search icon

DARUMA ASSET MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DARUMA ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1995 (30 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1913833
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 80 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-869-4000

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARIKO O GORDON Chief Executive Officer 80 WEST 40TH STREET, NEW YORK, NY, United States, 10018

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:
0000946010
Phone:
2126871233

Latest Filings

Form type:
SC 13G/A
Filing date:
2002-03-12
File:
Form type:
SC 13G/A
Filing date:
2002-03-12
File:
Form type:
SC 13G/A
Filing date:
2002-03-12
File:
Form type:
SC 13G
Filing date:
2002-01-29
File:
Form type:
SC 13G
Filing date:
2002-01-29
File:

Form 5500 Series

Employer Identification Number (EIN):
133831899
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-04 2021-07-28 Address 80 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-05-04 2021-07-28 Address 80 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-04-04 2011-05-04 Address 80 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-04-04 2011-05-04 Address 80 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-04-04 2011-05-04 Address 80 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210728000938 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130524002009 2013-05-24 BIENNIAL STATEMENT 2013-04-01
110504002128 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090407002999 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070409002526 2007-04-09 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State