SOROS FUND MANAGEMENT LLC

Name: | SOROS FUND MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 1996 (29 years ago) |
Entity Number: | 2082456 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-24 | 2024-11-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-24 | 2024-11-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-07 | 2019-07-24 | Address | 250 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-11-07 | 2015-10-07 | Address | 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001036 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
221114002456 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201103061633 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
190724000570 | 2019-07-24 | CERTIFICATE OF CHANGE | 2019-07-24 |
181113006800 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State