Name: | BERMAN ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2001 (23 years ago) |
Entity Number: | 2676700 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 W 57TH STREET 26TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 152 W 57TH STREET 26TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-17 | 2013-09-12 | Address | 152 W 57TH STREET / 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-09-28 | 2007-08-17 | Address | 152 W 57TH ST FLR 26, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-08-31 | 2005-09-28 | Address | 767 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130912002322 | 2013-09-12 | BIENNIAL STATEMENT | 2013-08-01 |
110907002607 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090729003259 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070817002507 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
050928002630 | 2005-09-28 | BIENNIAL STATEMENT | 2005-08-01 |
011220000105 | 2001-12-20 | AFFIDAVIT OF PUBLICATION | 2001-12-20 |
011220000100 | 2001-12-20 | AFFIDAVIT OF PUBLICATION | 2001-12-20 |
010831000139 | 2001-08-31 | APPLICATION OF AUTHORITY | 2001-08-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State