Search icon

EMIGRANT PORTFOLIO MANAGEMENT COMPANY, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1434886 6 EAST 43RD STREET, NEW YORK, NY, 10017 6 EAST 43RD STREET, NEW YORK, NY, 10017 212-850-4763

Filings since 2010-02-16

Form type SC 13G/A
Filing date 2010-02-16
File View File

Filings since 2009-11-04

Form type 13F-NT
File number 028-13079
Filing date 2009-11-04
Reporting date 2009-09-30
File View File

Filings since 2009-08-06

Form type 13F-NT
File number 028-13079
Filing date 2009-08-06
Reporting date 2009-06-30
File View File

Filings since 2009-05-15

Form type 13F-NT
File number 028-13079
Filing date 2009-05-15
Reporting date 2009-03-31
File View File

Filings since 2009-02-17

Form type 13F-NT
File number 028-13079
Filing date 2009-02-17
Reporting date 2008-12-31
File View File

Filings since 2009-01-05

Form type SC 13G
Filing date 2009-01-05
File View File

Filings since 2008-11-12

Form type 13F-NT
File number 028-13079
Filing date 2008-11-12
Reporting date 2008-09-30
File View File

Filings since 2008-08-14

Form type 13F-NT
File number 028-13079
Filing date 2008-08-14
Reporting date 2008-06-30
File View File

Filings since 2008-05-14

Form type 13F-NT
File number 028-13079
Filing date 2008-05-14
Reporting date 2008-03-31
File View File

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

History

Start date End date Type Value
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
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
070427002652 2007-04-27 BIENNIAL STATEMENT 2007-05-01
050509002232 2005-05-09 BIENNIAL STATEMENT 2005-05-01
030505002375 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010605002415 2001-06-05 BIENNIAL STATEMENT 2001-05-01
990923000359 1999-09-23 AFFIDAVIT OF PUBLICATION 1999-09-23
990923000353 1999-09-23 AFFIDAVIT OF PUBLICATION 1999-09-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State