Search icon

FLA ASSET MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLA ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 1999 (26 years ago)
Date of dissolution: 14 Jan 2008
Entity Number: 2378216
ZIP code: 10167
County: New York
Place of Formation: Delaware
Address: 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10167

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10167

Central Index Key

CIK number:
0000230240
Phone:
2126449888

Latest Filings

Form type:
13F-NT
File number:
028-00720
Filing date:
2006-05-11
File:
Form type:
13F-NT
File number:
028-00720
Filing date:
2006-02-09
File:
Form type:
13F-NT
File number:
028-00720
Filing date:
2005-11-14
File:
Form type:
13F-NT
File number:
028-00720
Filing date:
2005-08-02
File:
Form type:
13F-NT
File number:
028-00720
Filing date:
2005-05-12
File:

History

Start date End date Type Value
1999-12-31 2008-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-05-14 1999-12-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-05-14 2008-01-14 Address 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080114000635 2008-01-14 SURRENDER OF AUTHORITY 2008-01-14
020207000037 2002-02-07 AFFIDAVIT OF PUBLICATION 2002-02-07
020207000044 2002-02-07 AFFIDAVIT OF PUBLICATION 2002-02-07
991231000270 1999-12-31 CERTIFICATE OF CHANGE 1999-12-31
990622000690 1999-06-22 CERTIFICATE OF AMENDMENT 1999-06-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State