Name: | FURTHER LANE ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 1997 (28 years ago) |
Entity Number: | 2155187 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 555 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-14 | 2012-03-12 | Address | 250 EAST 54TH STREET, PENTHOUSE1, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-26 | 2008-03-14 | Address | ATT: STEPHEN M. BREITSTONE ESQ, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1997-09-22 | 1999-08-26 | Name | FURTHER LANES ENTERPRISES LLC |
1997-06-20 | 1997-09-22 | Name | FURTHER ENTERPRISES LLC |
1997-06-20 | 1999-08-26 | Address | 511 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120312000346 | 2012-03-12 | CERTIFICATE OF CHANGE | 2012-03-12 |
080314002301 | 2008-03-14 | BIENNIAL STATEMENT | 2007-06-01 |
051031002587 | 2005-10-31 | BIENNIAL STATEMENT | 2005-06-01 |
990826000404 | 1999-08-26 | CERTIFICATE OF AMENDMENT | 1999-08-26 |
970922000135 | 1997-09-22 | CERTIFICATE OF AMENDMENT | 1997-09-22 |
970620000062 | 1997-06-20 | ARTICLES OF ORGANIZATION | 1997-06-20 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State