Search icon

AETOS LONG/SHORT STRATEGIES FUND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AETOS LONG/SHORT STRATEGIES FUND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2002 (23 years ago)
Entity Number: 2825062
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

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:
0001169583
Phone:
212-201-2500

Latest Filings

Form type:
486BPOS
File number:
811-21058,333-270881
Filing date:
2025-05-30
File:
Form type:
SC TO-I
File number:
005-79878
Filing date:
2025-05-30
File:
Form type:
497AD
File number:
333-216925
Filing date:
2025-05-29
File:
Form type:
SC TO-I/A
File number:
005-79878
Filing date:
2025-05-13
File:
Form type:
497AD
File number:
333-216925
Filing date:
2025-04-30
File:

History

Start date End date Type Value
2019-04-17 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-17 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-10-21 2019-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-10-21 2019-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003255 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221018002023 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201005060922 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190417000940 2019-04-17 CERTIFICATE OF CHANGE 2019-04-17
181130000363 2018-11-30 CERTIFICATE OF AMENDMENT 2018-11-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State