Search icon

PALATINE ASSET MANAGEMENT LLC

Company Details

Name: PALATINE ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Entity Number: 2592104
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 Madison Ave, new York, NY, United States, 10017

DOS Process Agent

Name Role Address
PALATINE ASSET MGMT DOS Process Agent 295 Madison Ave, new York, NY, United States, 10017

History

Start date End date Type Value
2021-06-03 2025-01-08 Address 5-24 50TH AVE, APT 5, LIC, NY, 11101, USA (Type of address: Service of Process)
2013-03-05 2021-06-03 Address 90 PARK AVE, STE 1700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-09-26 2013-03-05 Address 15 EAST 40TH STREET SUITE 903, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-01-05 2008-09-26 Address 15 E 40TH STREET / SUITE 905, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-02-14 2008-09-10 Name SHIU HOLDINGS LLC
2001-01-09 2001-02-14 Name SHIU HOLDING LLC
2001-01-09 2007-01-05 Address 120 EAST 36TH STREET, SUITE PHA, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004568 2025-01-08 BIENNIAL STATEMENT 2025-01-08
210603061915 2021-06-03 BIENNIAL STATEMENT 2021-01-01
150130006516 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130305002211 2013-03-05 BIENNIAL STATEMENT 2013-01-01
110113002737 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090106002280 2009-01-06 BIENNIAL STATEMENT 2009-01-01
080926000442 2008-09-26 CERTIFICATE OF CHANGE 2008-09-26
080910000212 2008-09-10 CERTIFICATE OF AMENDMENT 2008-09-10
070105002388 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050118002352 2005-01-18 BIENNIAL STATEMENT 2005-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State