Name: | SLATER ASSET MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 1996 (28 years ago) |
Date of dissolution: | 14 Dec 2016 |
Entity Number: | 2074061 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: STEVEN L. MARTIN, 825 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN L MARTIN | Agent | 825 THIRD AVENUE 33RD FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: STEVEN L. MARTIN, 825 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-28 | 2016-12-14 | Address | 825 THIRD AVENUE 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-12-13 | 2005-11-28 | Address | 153 EAST 53RD ST./ 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-12-13 | 2005-11-28 | Address | 153 EAST 53RD ST./ 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2000-10-12 | 2000-12-13 | Address | 1253 EAST 53RD STREET, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-01-22 | 2000-10-12 | Address | 375 PARK AVENUE / SUITE 1404, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
1998-01-22 | 2000-12-13 | Address | 375 PARK AVENUE / SUITE 1404, NEW YORK, NY, 10152, USA (Type of address: Registered Agent) |
1996-10-10 | 1998-01-22 | Address | 1270 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10020, 1795, USA (Type of address: Registered Agent) |
1996-10-10 | 1998-01-22 | Address | 1270 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10020, 1795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214000438 | 2016-12-14 | SURRENDER OF AUTHORITY | 2016-12-14 |
141007006432 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121004006630 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101029002442 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
081015002460 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061013002224 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
051128000333 | 2005-11-28 | CERTIFICATE OF AMENDMENT | 2005-11-28 |
040927002012 | 2004-09-27 | BIENNIAL STATEMENT | 2004-10-01 |
020923002023 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
001213000179 | 2000-12-13 | CERTIFICATE OF AMENDMENT | 2000-12-13 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State