AETOS ALTERNATIVES MANAGEMENT, LLC

Name: | AETOS ALTERNATIVES MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Oct 2002 (23 years ago) |
Date of dissolution: | 07 Sep 2018 |
Entity Number: | 2825012 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 THIRD AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 THIRD AVENUE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-02 | 2018-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-02 | 2018-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-10-21 | 2015-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-10-21 | 2015-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180907000640 | 2018-09-07 | SURRENDER OF AUTHORITY | 2018-09-07 |
161007006308 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
150902000016 | 2015-09-02 | CERTIFICATE OF CHANGE | 2015-09-02 |
150120000097 | 2015-01-20 | CERTIFICATE OF PUBLICATION | 2015-01-20 |
141107002036 | 2014-11-07 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State