Name: | FIDUCIARY MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2002 (23 years ago) |
Entity Number: | 2789362 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
IVAN T. THORNTON | DOS Process Agent | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-05 | 2024-08-26 | Address | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-05-01 | 2018-07-05 | Address | 370 LEXINGTON AVENUE, SUITE 803, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-07-11 | 2013-05-01 | Address | 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-07-15 | 2008-07-11 | Address | 67 GLENVIEW ROAD, SOUTH ORANGE, NJ, 07079, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826000300 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
200716060104 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
180705006374 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160705007077 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140707006652 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
130501006239 | 2013-05-01 | BIENNIAL STATEMENT | 2012-07-01 |
080711002424 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060623002220 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
020715000710 | 2002-07-15 | ARTICLES OF ORGANIZATION | 2002-07-15 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State