ALBEN ASSET MANAGEMENT, LLC

Name: | ALBEN ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Apr 1998 (27 years ago) |
Date of dissolution: | 21 May 2019 |
Entity Number: | 2248260 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALBEN ASSET MANAGEMENT, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-12 | 2018-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-09 | 2014-09-12 | Address | 1185 PARK AVENUE, # 11K, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1998-04-09 | 2014-04-09 | Address | 1185 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190521000460 | 2019-05-21 | ARTICLES OF DISSOLUTION | 2019-05-21 |
SR-27068 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180405006178 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160401007039 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140912000629 | 2014-09-12 | CERTIFICATE OF CHANGE | 2014-09-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State