Name: | REICH & TANG ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2002 (23 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 2737500 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1411 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1411 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-15 | 2015-12-31 | Address | 1411 BROADWAY, 28TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-03-01 | 2011-07-15 | Address | 600 FIFTH AVE. 8TH FLR., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151231000478 | 2015-12-31 | SURRENDER OF AUTHORITY | 2015-12-31 |
140317006104 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120426002187 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
110715002611 | 2011-07-15 | BIENNIAL STATEMENT | 2011-03-01 |
080320002096 | 2008-03-20 | BIENNIAL STATEMENT | 2008-03-01 |
040318002152 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020301000801 | 2002-03-01 | APPLICATION OF AUTHORITY | 2002-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State