Search icon

WASSERSTEIN MANAGEMENT COMPANY, LLC

Company Details

Name: WASSERSTEIN MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2001 (24 years ago)
Date of dissolution: 07 Oct 2010
Entity Number: 2636751
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 44TH FLOOR, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O WASSERSTEIN & CO, LP DOS Process Agent 44TH FLOOR, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-07-27 2010-10-07 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
101007000597 2010-10-07 SURRENDER OF AUTHORITY 2010-10-07
090507002795 2009-05-07 BIENNIAL STATEMENT 2009-05-01
080514000981 2008-05-14 CERTIFICATE OF PUBLICATION 2008-05-14
070727000159 2007-07-27 CERTIFICATE OF CHANGE 2007-07-27
070620002267 2007-06-20 BIENNIAL STATEMENT 2007-05-01
050908000811 2005-09-08 CERTIFICATE OF CHANGE 2005-09-08
010508000769 2001-05-08 APPLICATION OF AUTHORITY 2001-05-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State