Search icon

EMIGRANT PORTFOLIO MANAGEMENT COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMIGRANT PORTFOLIO MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 1999 (26 years ago)
Entity Number: 2374967
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O LAW DEPT, 5 EAST 42ND ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O LAW DEPT, 5 EAST 42ND ST, NEW YORK, NY, United States, 10017

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:
0001434886
Phone:
212-850-4763

Latest Filings

Form type:
SC 13G/A
Filing date:
2010-02-16
File:
Form type:
13F-NT
File number:
028-13079
Filing date:
2009-11-04
File:
Form type:
13F-NT
File number:
028-13079
Filing date:
2009-08-06
File:
Form type:
13F-NT
File number:
028-13079
Filing date:
2009-05-15
File:
Form type:
13F-NT
File number:
028-13079
Filing date:
2009-02-17
File:

History

Start date End date Type Value
2024-05-14 2025-04-23 Address C/O LAW DEPT, 5 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-04-27 2024-05-14 Address C/O LAW DEPT, 5 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-05-05 2007-04-27 Address 5 EAST 42ND STREET, LAW DEPT., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423001366 2025-04-17 CERTIFICATE OF CHANGE BY ENTITY 2025-04-17
240514002375 2024-05-14 BIENNIAL STATEMENT 2024-05-14
191018002010 2019-10-18 BIENNIAL STATEMENT 2019-05-01
110426002878 2011-04-26 BIENNIAL STATEMENT 2011-05-01
090604002618 2009-06-04 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State