Name: | ASSET MANAGEMENT & ANALYSIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 1998 (26 years ago) |
Date of dissolution: | 09 Jan 2009 |
Entity Number: | 2310497 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-27 | 2003-12-23 | Address | 30 EAST 40TH STREET SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1998-10-27 | 2003-12-23 | Address | 30 EAST 40TH STREET SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090109000371 | 2009-01-09 | ARTICLES OF DISSOLUTION | 2009-01-09 |
061027003066 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
041210002082 | 2004-12-10 | BIENNIAL STATEMENT | 2004-10-01 |
031223000911 | 2003-12-23 | CERTIFICATE OF CHANGE | 2003-12-23 |
021018002181 | 2002-10-18 | BIENNIAL STATEMENT | 2002-10-01 |
981229000794 | 1998-12-29 | AFFIDAVIT OF PUBLICATION | 1998-12-29 |
981229000790 | 1998-12-29 | AFFIDAVIT OF PUBLICATION | 1998-12-29 |
981027000579 | 1998-10-27 | ARTICLES OF ORGANIZATION | 1998-10-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State