Search icon

THIRD AVENUE MANAGEMENT LLC

Company Details

Name: THIRD AVENUE MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2002 (23 years ago)
Entity Number: 2777095
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 622 THIRD AVE 32ND FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 622 THIRD AVE 32ND FLR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

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.

CIK number:
0001099281
Phone:
2128885222

Latest Filings

Form type:
13F-HR
File number:
028-11289
Filing date:
2025-05-14
File:
Form type:
13F-HR
File number:
028-11289
Filing date:
2025-02-13
File:
Form type:
13F-HR
File number:
028-11289
Filing date:
2024-11-14
File:
Form type:
N-PX
File number:
028-11289
Filing date:
2024-08-27
File:
Form type:
13F-HR
File number:
028-11289
Filing date:
2024-08-13
File:

History

Start date End date Type Value
2008-12-12 2012-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-06-02 2008-12-12 Address W. JAMES HALL, GEN. COUNSEL, 622 THIRD AVENUE, 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-06-11 2006-06-02 Address W. JAMES HALL, GEN. COUNSEL, 767 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809002631 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100702002702 2010-07-02 BIENNIAL STATEMENT 2010-06-01
081212000638 2008-12-12 CERTIFICATE OF CHANGE 2008-12-12
060602002195 2006-06-02 BIENNIAL STATEMENT 2006-06-01
020916000519 2002-09-16 AFFIDAVIT OF PUBLICATION 2002-09-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State