Name: | RAFFERTY ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 1997 (28 years ago) |
Date of dissolution: | 01 Jun 2023 |
Entity Number: | 2143835 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1301 6TH AVE 28TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RAFFERTY ASSET MANAGEMENT, LLC | DOS Process Agent | 1301 6TH AVE 28TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-01 | 2019-05-03 | Address | 1301 6TH AVE 35TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-15 | 2013-05-01 | Address | 550 MAMARONECK AVENUE, 2ND FLOOR SUITE 209, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530001575 | 2023-05-30 | CERTIFICATE OF MERGER | 2023-06-01 |
210813001836 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190503060007 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
151216006122 | 2015-12-16 | BIENNIAL STATEMENT | 2015-05-01 |
130501002407 | 2013-05-01 | BIENNIAL STATEMENT | 2011-05-01 |
970915000220 | 1997-09-15 | AFFIDAVIT OF PUBLICATION | 1997-09-15 |
970915000217 | 1997-09-15 | AFFIDAVIT OF PUBLICATION | 1997-09-15 |
970515000627 | 1997-05-15 | ARTICLES OF ORGANIZATION | 1997-05-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State