Name: | SITT ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2001 (24 years ago) |
Date of dissolution: | 27 Nov 2019 |
Entity Number: | 2590143 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-01 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-06-01 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-01-24 | 2005-06-01 | Address | PO BOX 2300, NEW YORK, NY, 10116, 2300, USA (Type of address: Service of Process) |
2001-01-04 | 2005-01-24 | Address | 236 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191127000371 | 2019-11-27 | ARTICLES OF DISSOLUTION | 2019-11-27 |
SR-87508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87507 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130227002314 | 2013-02-27 | BIENNIAL STATEMENT | 2013-01-01 |
121005000087 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
120730000229 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
110304002052 | 2011-03-04 | BIENNIAL STATEMENT | 2011-01-01 |
091222002463 | 2009-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070529002725 | 2007-05-29 | BIENNIAL STATEMENT | 2007-01-01 |
050601000236 | 2005-06-01 | CERTIFICATE OF CHANGE | 2005-06-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State