Search icon

SLATER ASSET MANAGEMENT, L.L.C.

Company Details

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

Agent

Name Role Address
STEVEN L MARTIN Agent 825 THIRD AVENUE 33RD FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: STEVEN L. MARTIN, 825 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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