Search icon

XMARK ASSET MANAGEMENT, LLC

Headquarter

Company Details

Name: XMARK ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jul 1996 (29 years ago)
Date of dissolution: 26 Oct 2007
Entity Number: 2046300
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 57TH ST, 21ST FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 152 WEST 57TH ST, 21ST FL, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0809157
State:
CONNECTICUT

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:
0001118481
Phone:
2122478200

Latest Filings

Form type:
SC 13D/A
Filing date:
2006-07-20
File:
Form type:
SC 13D/A
Filing date:
2006-07-20
File:
Form type:
4/A
File number:
000-22987
Filing date:
2006-04-28
File:
Form type:
4
File number:
000-22987
Filing date:
2006-04-21
File:
Form type:
SC 13G/A
Filing date:
2006-04-21
File:

History

Start date End date Type Value
1998-07-15 2002-06-19 Address 152 W 57TH ST, 40TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-19 2003-12-04 Name BROWN SIMPSON ASSET MANAGEMENT LLC
1996-07-09 1997-03-19 Name BROWN SIMPSON STRATEGIC GROWTH FUND LLC
1996-07-09 1998-07-15 Address ATTN: KENNETH L. HENDERSON ESQ, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071026000088 2007-10-26 ARTICLES OF DISSOLUTION 2007-10-26
040721002480 2004-07-21 BIENNIAL STATEMENT 2004-07-01
031204000918 2003-12-04 CERTIFICATE OF AMENDMENT 2003-12-04
020619002231 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000815002222 2000-08-15 BIENNIAL STATEMENT 2000-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State