Search icon

NOMININGUE ASSET MANAGEMENT, LLC

Company Details

Name: NOMININGUE ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2003 (22 years ago)
Entity Number: 2924581
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 712 FITH AVENUE, 43RD FLOOR, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1254307 No data 712 FIFTH AVENUE, NEW YORK, NY, 10019 No data

Filings since 2006-01-09

Form type SC 13G
Filing date 2006-01-09
File View File

Filings since 2005-11-18

Form type SC 13G
Filing date 2005-11-18
File View File

Filings since 2005-11-14

Form type 13F-HR
File number 028-10497
Filing date 2005-11-14
Reporting date 2005-09-30
File View File

Filings since 2005-10-21

Form type SC 13G
Filing date 2005-10-21
File View File

Filings since 2005-08-11

Form type 13F-HR
File number 028-10497
Filing date 2005-08-11
Reporting date 2005-06-30
File View File

Filings since 2005-05-13

Form type 13F-HR
File number 028-10497
Filing date 2005-05-13
Reporting date 2005-03-31
File View File

Filings since 2005-02-11

Form type SC 13G/A
Filing date 2005-02-11
File View File

Filings since 2005-02-11

Form type SC 13G/A
Filing date 2005-02-11
File View File

Filings since 2005-02-11

Form type SC 13G/A
Filing date 2005-02-11
File View File

Filings since 2005-02-11

Form type SC 13G/A
Filing date 2005-02-11
File View File

Filings since 2005-02-11

Form type SC 13G/A
Filing date 2005-02-11
File View File

Filings since 2005-02-11

Form type SC 13G
Filing date 2005-02-11
File View File

Filings since 2005-02-11

Form type 13F-HR
File number 028-10497
Filing date 2005-02-11
Reporting date 2004-12-31
File View File

Filings since 2004-11-29

Form type SC 13G
Filing date 2004-11-29
File View File

Filings since 2004-11-15

Form type 13F-HR
File number 028-10497
Filing date 2004-11-15
Reporting date 2004-09-30
File View File

Filings since 2004-08-16

Form type 13F-HR
File number 028-10497
Filing date 2004-08-16
Reporting date 2004-06-30
File View File

Filings since 2004-07-21

Form type SC 13G
Filing date 2004-07-21
File View File

Filings since 2004-07-21

Form type SC 13G
Filing date 2004-07-21
File View File

Filings since 2004-07-19

Form type SC 13G
Filing date 2004-07-19
File View File

Filings since 2004-05-17

Form type 13F-HR
File number 028-10497
Filing date 2004-05-17
Reporting date 2004-03-31
File View File

Filings since 2004-02-17

Form type 13F-HR
File number 028-10497
Filing date 2004-02-17
Reporting date 2003-12-31
File View File

Filings since 2003-12-05

Form type 13F-HR/A
File number 028-10497
Filing date 2003-12-05
Reporting date 2003-06-30
File View File

Filings since 2003-11-14

Form type 13F-HR
File number 028-10497
Filing date 2003-11-14
Reporting date 2003-09-30
File View File

Filings since 2003-08-14

Form type 13F-HR
File number 028-10497
Filing date 2003-08-14
Reporting date 2003-06-30
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 712 FITH AVENUE, 43RD FLOOR, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
060918000521 2006-09-18 CERTIFICATE OF PUBLICATION 2006-09-18
050613002072 2005-06-13 BIENNIAL STATEMENT 2005-06-01
030627000169 2003-06-27 APPLICATION OF AUTHORITY 2003-06-27

Date of last update: 19 Jan 2025

Sources: New York Secretary of State