Search icon

FLA ASSET MANAGEMENT, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
230240 590 MADISON AVE, NEW YORK, NY, 10022 590 MADISON AVE, NEW YORK, NY, 10022 2126449888

Filings since 2006-05-11

Form type 13F-NT
File number 028-00720
Filing date 2006-05-11
Reporting date 2006-03-31
File View File

Filings since 2006-02-09

Form type 13F-NT
File number 028-00720
Filing date 2006-02-09
Reporting date 2005-12-31
File View File

Filings since 2005-11-14

Form type 13F-NT
File number 028-00720
Filing date 2005-11-14
Reporting date 2005-09-30
File View File

Filings since 2005-08-02

Form type 13F-NT
File number 028-00720
Filing date 2005-08-02
Reporting date 2005-06-30
File View File

Filings since 2005-05-12

Form type 13F-NT
File number 028-00720
Filing date 2005-05-12
Reporting date 2005-03-31
File View File

Filings since 2005-02-15

Form type 13F-NT
File number 028-00720
Filing date 2005-02-15
Reporting date 2004-12-31
File View File

Filings since 2004-11-12

Form type 13F-NT
File number 028-00720
Filing date 2004-11-12
Reporting date 2004-09-30
File View File

Filings since 2004-08-13

Form type 13F-NT
File number 028-00720
Filing date 2004-08-13
Reporting date 2004-06-30
File View File

Filings since 2004-05-14

Form type 13F-NT
File number 028-00720
Filing date 2004-05-14
Reporting date 2004-03-31
File View File

Filings since 2004-02-13

Form type 13F-NT
File number 028-00720
Filing date 2004-02-13
Reporting date 2003-12-31
File View File

Filings since 2003-11-05

Form type 13F-NT
File number 028-00720
Filing date 2003-11-05
Reporting date 2003-09-30
File View File

Filings since 2003-08-14

Form type 13F-NT
File number 028-00720
Filing date 2003-08-14
Reporting date 2003-06-30
File View File

Filings since 2003-05-14

Form type 13F-NT
File number 028-00720
Filing date 2003-05-14
Reporting date 2003-03-31
File View File

Filings since 2003-02-12

Form type 13F-NT
File number 028-00720
Filing date 2003-02-12
Reporting date 2002-12-31
File View File

Filings since 2002-11-05

Form type 13F-NT
File number 028-00720
Filing date 2002-11-05
Reporting date 2002-09-30
File View File

Filings since 2002-08-07

Form type 13F-NT
File number 028-00720
Filing date 2002-08-07
Reporting date 2002-06-30
File View File

Filings since 2002-05-07

Form type 13F-NT
File number 028-00720
Filing date 2002-05-07
Reporting date 2002-03-31
File View File

Filings since 2002-02-08

Form type 13F-NT
File number 028-00720
Filing date 2002-02-08
Reporting date 2001-12-31
File View File

Filings since 2001-11-05

Form type 13F-NT
File number 028-00720
Filing date 2001-11-05
Reporting date 2001-09-30
File View File

Filings since 2001-08-01

Form type 13F-NT
File number 028-00720
Filing date 2001-08-01
Reporting date 2001-06-30
File View File

Filings since 2001-05-03

Form type 13F-NT
File number 028-00720
Filing date 2001-05-03
Reporting date 2001-03-21
File View File

Filings since 2001-02-01

Form type 13F-NT
File number 028-00720
Filing date 2001-02-01
Reporting date 2000-12-31
File View File

Filings since 2000-11-13

Form type 13F-NT
File number 028-00720
Filing date 2000-11-13
Reporting date 2000-09-30
File View File

Filings since 2000-08-03

Form type 13F-NT
File number 028-00720
Filing date 2000-08-03
Reporting date 2000-06-30
File View File

Filings since 2000-05-08

Form type 13F-NT
File number 028-00720
Filing date 2000-05-08
Reporting date 2000-03-31

Filings since 2000-02-03

Form type 13F-NT
File number 028-00720
Filing date 2000-02-03
Reporting date 1999-12-31

Filings since 1999-11-03

Form type 13F-NT
File number 028-00720
Filing date 1999-11-03
Reporting date 1999-09-30

Filings since 1999-08-16

Form type 13F-NT
File number 028-00720
Filing date 1999-08-16
Reporting date 1999-06-30

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

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
990514000124 1999-05-14 APPLICATION OF AUTHORITY 1999-05-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State