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