E1 ASSET MANAGEMENT, INC.

Name: | E1 ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268529 |
ZIP code: | 07311 |
County: | New York |
Place of Formation: | New York |
Address: | 185 HUDSON ST., SUITE 2500, JERSEY CITY, NJ, United States, 07311 |
Principal Address: | 185 HUDSON ST, 25TH FL, SUITE 7-10, JERSEY CITY, NJ, United States, 07311 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E1 ASSET MANAGEMENT, INC. | DOS Process Agent | 185 HUDSON ST., SUITE 2500, JERSEY CITY, NJ, United States, 07311 |
Name | Role | Address |
---|---|---|
RON Y LITIN | Chief Executive Officer | 185 HUDSON ST, 25TH FL, JERSEY CITY, NJ, United States, 07302 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2017-12-01 | 2018-06-04 | Address | 185 HUDSON STREET 25TH FLOOR, JERSEY CITY, NJ, 07311, USA (Type of address: Service of Process) |
2017-05-19 | 2017-12-01 | Address | 15 EXCHANGE PLACE, SUITE 7-10, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2017-05-19 | 2018-06-04 | Address | 15 EXCHANGE PLACE, SUITE 7-10, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2017-05-19 | 2018-06-04 | Address | 15 EXCHANGE PLACE, SUITE 7-10, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
2008-06-10 | 2017-05-19 | Address | 44 WALL STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060442 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604006518 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
171201000283 | 2017-12-01 | CERTIFICATE OF CHANGE | 2017-12-01 |
170519002000 | 2017-05-19 | BIENNIAL STATEMENT | 2016-06-01 |
120604006302 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State