Search icon

ALLEN INVESTMENT MANAGEMENT, LLC

Company Details

Name: ALLEN INVESTMENT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2002 (23 years ago)
Entity Number: 2835818
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 711 5TH AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ALLEN INVESTMENT MANAGEMENT, LLC DOS Process Agent 711 5TH AVENUE, NEW YORK, NY, United States, 10022

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:
0001326234
Phone:
2128328000

Latest Filings

Form type:
13F-HR
File number:
028-11378
Filing date:
2025-05-07
File:
Form type:
13F-HR
File number:
028-11378
Filing date:
2025-02-10
File:
Form type:
13F-HR
File number:
028-11378
Filing date:
2024-11-07
File:
Form type:
N-PX
File number:
028-11378
Filing date:
2024-08-28
File:
Form type:
13F-HR
File number:
028-11378
Filing date:
2024-08-08
File:

Legal Entity Identifier

LEI Number:
REJ48EPVRX6SWS513Y40

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2015-11-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2006-11-10 2024-11-11 Address 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-11-18 2006-11-10 Address ATTN: CHRISTINE OLENCHALK, 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000968 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221101003696 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201104060906 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181106006329 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161109006058 2016-11-09 BIENNIAL STATEMENT 2016-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State