Search icon

ASSET ALLIANCE ADVISORS INC.

Company Details

Name: ASSET ALLIANCE ADVISORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1997 (28 years ago)
Entity Number: 2185586
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 800 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 800 3RD AVE, 22ND FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BRUCE H LIPNICK Chief Executive Officer 800 THIRD AVE, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001241441

Latest Filings

Form type:
40-6C/A
File number:
812-12984-01
Filing date:
2007-11-06
File:
Form type:
40-APP/A
File number:
812-13046
Filing date:
2004-10-28
File:
Form type:
40-6C/A
File number:
812-12984-01
Filing date:
2003-12-09
File:
Form type:
40-APP
File number:
812-13046
Filing date:
2003-11-26
File:
Form type:
40-6C
File number:
812-12985-01
Filing date:
2003-06-09
File:

History

Start date End date Type Value
2001-08-23 2007-10-01 Address 1105 NORTH MARKET ST, WILMINGTON, DE, 19890, USA (Type of address: Principal Executive Office)
1999-11-02 2001-08-23 Address 800 3RD AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-11-02 2001-08-23 Address 800 3RD AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090928002890 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071001002400 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051115002481 2005-11-15 BIENNIAL STATEMENT 2005-09-01
010823002359 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991102002507 1999-11-02 BIENNIAL STATEMENT 1999-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State