Search icon

PROMETHEAN ASSET MANAGEMENT LLC

Company Details

Name: PROMETHEAN ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Sep 1998 (27 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 2300787
ZIP code: 02186
County: New York
Place of Formation: Delaware
Address: 1451 BRUSH HILL ROAD, MILTON, MA, United States, 02186

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1451 BRUSH HILL ROAD, MILTON, MA, United States, 02186

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

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.

CIK number:
0001166736
Phone:
2127025200

Latest Filings

Form type:
13F-HR
File number:
028-10097
Filing date:
2009-11-13
File:
Form type:
13F-HR
File number:
028-10097
Filing date:
2009-08-14
File:
Form type:
13F-HR/A
File number:
028-10097
Filing date:
2009-05-18
File:
Form type:
13F-HR
File number:
028-10097
Filing date:
2009-05-15
File:
Form type:
13F-HR
File number:
028-10097
Filing date:
2009-02-17
File:

History

Start date End date Type Value
2010-12-30 2010-12-31 Address 770 BROADWAY / 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-09-24 2010-12-31 Address ATTN MR BRUCE GILLE, 40 WEST 57TH STREET SUITE 1520, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-24 2010-12-30 Address 40 WEST 57TH STREET, SUITE 1520, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101231000382 2010-12-31 SURRENDER OF AUTHORITY 2010-12-31
101230002224 2010-12-30 BIENNIAL STATEMENT 2010-09-01
990108000513 1999-01-08 AFFIDAVIT OF PUBLICATION 1999-01-08
990108000516 1999-01-08 AFFIDAVIT OF PUBLICATION 1999-01-08
980924000631 1998-09-24 APPLICATION OF AUTHORITY 1998-09-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State