Search icon

ALLEGHANY ASSET MANAGEMENT, INC.

Company Details

Name: ALLEGHANY ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1945885
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 171 N CLARK ML09FC, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STUART D BILTON Chief Executive Officer 171 N CLARK ST, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-11 1999-11-08 Address 171 N CLARK ST, CHICAGO, IL, 60601, 3294, USA (Type of address: Principal Executive Office)
1997-09-11 2001-09-17 Address 171 N CLARK ST, CHICAGO, IL, 60601, 3294, USA (Type of address: Chief Executive Officer)
1997-09-11 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23092 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23091 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051101002971 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030826002268 2003-08-26 BIENNIAL STATEMENT 2003-08-01
010917002478 2001-09-17 BIENNIAL STATEMENT 2001-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State