ASSET MANAGEMENT ASSOCIATES, LLC
Headquarter
Name: | ASSET MANAGEMENT ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 1997 (28 years ago) |
Date of dissolution: | 14 Jan 2015 |
Entity Number: | 2208102 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
MATTHEW J. KEATING, ESQ. | DOS Process Agent | 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
C/O REDDY KANCHARLA | Agent | 47 HUDSON STREET, OSSINING, NY, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-12 | 2000-04-17 | Address | OSSINING POST OFFICE, 30 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, 9998, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150114000071 | 2015-01-14 | ARTICLES OF DISSOLUTION | 2015-01-14 |
071206002020 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
051128002377 | 2005-11-28 | BIENNIAL STATEMENT | 2005-12-01 |
031120002140 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011129002243 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State