Search icon

JDS ASSET MANAGEMENT, LLC

Company Details

Name: JDS ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216555
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: C/O JOSEPH SOMBERG, 100 PARK AVE 17TH FL, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
1106979 780 THIRD AVENUE, NEW YORK, NY, 10017 780 THIRD AVENUE, NEW YORK, NY, 10017 No data

Filings since 2002-07-30

Form type 13F-HR
File number 028-05559
Filing date 2002-07-30
Reporting date 2002-06-28
File View File

Filings since 2002-05-06

Form type 13F-HR
File number 028-05559
Filing date 2002-05-06
Reporting date 2002-03-29
File View File

Filings since 2002-02-04

Form type 13F-HR
File number 028-05559
Filing date 2002-02-04
Reporting date 2001-12-31
File View File

Filings since 2001-10-30

Form type 13F-HR
File number 028-05559
Filing date 2001-10-30
Reporting date 2001-09-28
File View File

Filings since 2001-08-02

Form type 13F-HR
File number 028-05559
Filing date 2001-08-02
Reporting date 2001-06-29
File View File

Filings since 2001-04-26

Form type 13F-HR
File number 028-05559
Filing date 2001-04-26
Reporting date 2001-03-30
File View File

Filings since 2001-01-26

Form type 13F-HR
File number 028-05559
Filing date 2001-01-26
Reporting date 2000-12-29
File View File

Filings since 2000-11-09

Form type 13F-HR
File number 028-05559
Filing date 2000-11-09
Reporting date 2000-09-29
File View File

Filings since 2000-08-08

Form type 13F-HR
File number 028-05559
Filing date 2000-08-08
Reporting date 2000-06-30
File View File

Filings since 2000-06-23

Form type 13F-HR
File number 028-05559
Filing date 2000-06-23
Reporting date 2000-03-31
File View File

Filings since 2000-02-16

Form type 13F-HR
File number 028-05559
Filing date 2000-02-16
Reporting date 1999-12-31

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O JOSEPH SOMBERG, 100 PARK AVE 17TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-01-11 2006-05-25 Address C/O JOSEPH SAMBERG, 780 THIRD AVENUE, 45TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-01-09 2000-01-11 Address THE LLC, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060525002317 2006-05-25 BIENNIAL STATEMENT 2006-01-01
040123002444 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020510002170 2002-05-10 BIENNIAL STATEMENT 2002-01-01
000111002147 2000-01-11 BIENNIAL STATEMENT 2000-01-01
980518000068 1998-05-18 AFFIDAVIT OF PUBLICATION 1998-05-18
980518000066 1998-05-18 AFFIDAVIT OF PUBLICATION 1998-05-18
980109000730 1998-01-09 APPLICATION OF AUTHORITY 1998-01-09

Date of last update: 07 Feb 2025

Sources: New York Secretary of State