Search icon

WASSERSTEIN ASSET MANAGEMENT, LLC

Company Details

Name: WASSERSTEIN ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2001 (24 years ago)
Date of dissolution: 23 Feb 2016
Entity Number: 2636747
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1185 AVE OF THE AMERICAS, FLOOR 39, NY, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1185 AVE OF THE AMERICAS, FLOOR 39, NY, NY, United States, 10036

History

Start date End date Type Value
2007-07-27 2016-02-23 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-09-08 2007-07-27 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2001-05-08 2005-09-08 Address 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160223000556 2016-02-23 SURRENDER OF AUTHORITY 2016-02-23
130603006083 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110715002352 2011-07-15 BIENNIAL STATEMENT 2011-05-01
090507002796 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070727000152 2007-07-27 CERTIFICATE OF CHANGE 2007-07-27
070620002035 2007-06-20 BIENNIAL STATEMENT 2007-05-01
050908000803 2005-09-08 CERTIFICATE OF CHANGE 2005-09-08
010508000760 2001-05-08 APPLICATION OF AUTHORITY 2001-05-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State