Name: | TRAJECTORY ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2004 (21 years ago) |
Entity Number: | 3019782 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 E 52ND ST 7TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 150 E 52ND ST 7TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-15 | 2012-04-23 | Address | 150 E 52ND ST / 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-03-01 | 2006-03-15 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312006680 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120423002447 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100406002473 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080227002441 | 2008-02-27 | BIENNIAL STATEMENT | 2008-03-01 |
060315002602 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
040527000930 | 2004-05-27 | AFFIDAVIT OF PUBLICATION | 2004-05-27 |
040527000928 | 2004-05-27 | AFFIDAVIT OF PUBLICATION | 2004-05-27 |
040301000794 | 2004-03-01 | APPLICATION OF AUTHORITY | 2004-03-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State