Name: | WEC ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2000 (25 years ago) |
Entity Number: | 2459623 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 110 COLABAUGH POND ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1094716 | 110 COLOBATGH POND ROAD, CPOTON-ON-HUDSON, NY, 10520 | 1 WORLD TRADE CENTER SUITE 4563, NEW YORK, NY, 10048 | 9142712211 | |||||||||||||
|
Form type | SC 13G/A |
Filing date | 2000-05-25 |
Filings since 2000-05-25
Form type | SC 13G/A |
Filing date | 2000-05-25 |
Filings since 2000-05-25
Form type | SC 13G/A |
Filing date | 2000-05-25 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 110 COLABAUGH POND ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-10 | 2001-06-11 | Address | ONE WORLD TRADE CENTER, SUITE 4563, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020111002007 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
010611000655 | 2001-06-11 | CERTIFICATE OF CHANGE | 2001-06-11 |
000421000726 | 2000-04-21 | AFFIDAVIT OF PUBLICATION | 2000-04-21 |
000421000727 | 2000-04-21 | AFFIDAVIT OF PUBLICATION | 2000-04-21 |
000110000511 | 2000-01-10 | APPLICATION OF AUTHORITY | 2000-01-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State