Name: | DURHAM ASSET MANAGEMENT L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 May 2002 (23 years ago) |
Date of dissolution: | 21 Dec 2016 |
Entity Number: | 2768327 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 680 5TH AVE, 22ND FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T K DUGGAN | DOS Process Agent | 680 5TH AVE, 22ND FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-17 | 2010-04-29 | Address | ATTN: ILAN MANDEL, 680 FIFTH AVE / 22ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-05-17 | 2004-06-17 | Address | ATTN JONATHAN M WAINWRIGHT, 100 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161221000486 | 2016-12-21 | CERTIFICATE OF TERMINATION | 2016-12-21 |
100429003277 | 2010-04-29 | BIENNIAL STATEMENT | 2010-05-01 |
060511002402 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040617002043 | 2004-06-17 | BIENNIAL STATEMENT | 2004-05-01 |
020517000063 | 2002-05-17 | APPLICATION OF AUTHORITY | 2002-05-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State