Search icon

SITT ASSET MANAGEMENT, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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