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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 733 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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