Name: | ANSBACHER ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 2002 (23 years ago) |
Date of dissolution: | 12 Mar 2010 |
Entity Number: | 2716491 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 515 MADISON AVE, STE 1902, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ANSBACHER INVEST'T MGMT INC | DOS Process Agent | 515 MADISON AVE, STE 1902, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-23 | 2010-03-12 | Address | 12 E 88TH ST, #2A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2004-01-14 | 2005-12-23 | Address | 15 WEST 81ST STREET STE 8H, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2002-01-08 | 2010-03-12 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2002-01-08 | 2004-01-14 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100312000538 | 2010-03-12 | SURRENDER OF AUTHORITY | 2010-03-12 |
070726000703 | 2007-07-26 | CERTIFICATE OF AMENDMENT | 2007-07-26 |
051223002049 | 2005-12-23 | BIENNIAL STATEMENT | 2006-01-01 |
040114000552 | 2004-01-14 | CERTIFICATE OF CHANGE | 2004-01-14 |
020318000770 | 2002-03-18 | AFFIDAVIT OF PUBLICATION | 2002-03-18 |
020318000769 | 2002-03-18 | AFFIDAVIT OF PUBLICATION | 2002-03-18 |
020108000723 | 2002-01-08 | APPLICATION OF AUTHORITY | 2002-01-08 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State