Search icon

SAMSUNG ASSET MANAGEMENT (NEW YORK), INC.

Company Details

Name: SAMSUNG ASSET MANAGEMENT (NEW YORK), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1998 (26 years ago)
Entity Number: 2296574
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 152 W 57TH ST FL 9, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SONGAE KIM DOS Process Agent 152 W 57TH ST FL 9, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JIN A LEE Chief Executive Officer 152 W 57TH ST FL 9, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 152 W 57TH ST FL 9, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 153 E 53RD ST / 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-09-03 Address 152 W 57TH ST FL 9, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-09-03 Address 153 E 53RD ST / 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 153 E 53RD ST / 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-09-03 Address 152 W 57TH ST FL 9, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-08-26 2024-08-26 Address 152 W 57TH ST FL 9, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-08-23 2024-08-26 Address 153 E 53RD ST / 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-09-11 2024-08-26 Address 153 EAST 53RD STREET 36TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000565 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240826000411 2024-08-26 BIENNIAL STATEMENT 2024-08-26
150424000690 2015-04-24 CERTIFICATE OF AMENDMENT 2015-04-24
041013002576 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020823002276 2002-08-23 BIENNIAL STATEMENT 2002-09-01
980911000027 1998-09-11 APPLICATION OF AUTHORITY 1998-09-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State