Search icon

FORUM ASSET MANAGEMENT, LLC

Company Details

Name: FORUM ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2002 (23 years ago)
Entity Number: 2750455
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 733 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 733 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-05-03 2013-05-13 Address 14 STALLION TRAILS, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2008-04-04 2010-05-03 Address 14 STALLION TRAILS, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2007-09-11 2013-05-01 Name FORUM ASSET CAPITAL MANAGEMENT, LLC
2006-06-02 2008-04-04 Address 140 E 45TH ST / SUITE 14A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-05-11 2007-09-11 Name LW ASSET MANAGEMENT, LLC
2004-07-01 2006-06-02 Address 551 FIFTH AVE / SUITE 1923, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2002-04-03 2004-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-03 2005-05-11 Name LATIN WORLD ASSET MANAGEMENT, LLC

Filings

Filing Number Date Filed Type Effective Date
SR-35077 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180424006091 2018-04-24 BIENNIAL STATEMENT 2018-04-01
160401006246 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006510 2014-04-10 BIENNIAL STATEMENT 2014-04-01
130513000434 2013-05-13 CERTIFICATE OF CHANGE 2013-05-13
130501000292 2013-05-01 CERTIFICATE OF CORRECTION 2013-05-01
120608002489 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100503002552 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080404002516 2008-04-04 BIENNIAL STATEMENT 2008-04-01
070911000101 2007-09-11 CERTIFICATE OF AMENDMENT 2007-09-11

Date of last update: 06 Feb 2025

Sources: New York Secretary of State