Name: | DELTEC ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2000 (25 years ago) |
Entity Number: | 2468265 |
ZIP code: | 10036 |
County: | New York |
Address: | attn: denise vitti, 530 fifth avenue, 17th floor, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | attn: denise vitti, 530 fifth avenue, 17th floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-01 | 2024-10-24 | Address | ATTN DENISE VITTI, 623 FIFTH AVE 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-03-03 | 2016-02-01 | Address | ATTN STEPHEN ZUPPELLO, 623 FIFTH AVE 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-20 | 2010-03-03 | Address | ATTN STEPHEN SUPPELLO, 623 FIFTH AVE 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-09-29 | 2008-06-20 | Address | 645 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-02-01 | 2012-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-01 | 2000-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000894 | 2024-10-23 | CERTIFICATE OF AMENDMENT | 2024-10-23 |
180201006305 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006497 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140205006371 | 2014-02-05 | BIENNIAL STATEMENT | 2014-02-01 |
120402002562 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
120308000076 | 2012-03-08 | CERTIFICATE OF CHANGE | 2012-03-08 |
100303002941 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080620000002 | 2008-06-20 | CERTIFICATE OF AMENDMENT | 2008-06-20 |
080320002102 | 2008-03-20 | BIENNIAL STATEMENT | 2008-02-01 |
060227002108 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State