Name: | LEPERCQ DE NEUFLIZE ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2002 (23 years ago) |
Entity Number: | 2740325 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 853 Broadway, Suite 1109, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
LEPERCQ DE NEUFLIZE ASSET MANAGEMENT LLC | DOS Process Agent | 853 Broadway, Suite 1109, NEW YORK, NY, United States, 10003 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2024-03-25 | Address | 156 WEST 56TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-04-09 | 2018-03-05 | Address | 156 WEST 56TH ST, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-12-04 | 2012-04-09 | Address | 156 WEST 56TH STREET, 18TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-03-25 | 2009-12-04 | Address | 40 W 57TH STREET / 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-02-21 | 2008-03-25 | Address | 40 W 57TH ST 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325002135 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
221214001003 | 2022-12-14 | BIENNIAL STATEMENT | 2022-03-01 |
180305007501 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
140310007084 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120409002642 | 2012-04-09 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State