Search icon

ASGARD HOLDINGS LLC

Company Details

Name: ASGARD HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029784
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1212 sixth avenue, attn: daniel nardello, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O NARDELLO & CO. LLC DOS Process Agent 1212 sixth avenue, attn: daniel nardello, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-02-14 2024-12-31 Address 565 Fifth Avenue, Suite 2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address ATTN: VITO PIACENTE, 11 TIMES SQUARE / ROOM 3015, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-12-14 2024-02-14 Address ATTN: VITO PIACENTE, 11 TIMES SQUARE / ROOM 3015, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-03-07 2020-12-14 Address ATTN: JAME SD MEADE, ESQ, 11 TIMES SQUARE / ROOM 3024, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-26 2012-03-07 Address ATTN: JAMES D. MEADE, ESQ, 1585 BROADWAY, ROOM 2508, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process)
2004-03-22 2006-10-26 Address ATTN: CHET F LIPTON ESQ, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002571 2024-12-30 CERTIFICATE OF AMENDMENT 2024-12-30
240214001104 2024-02-14 BIENNIAL STATEMENT 2024-02-14
201214060891 2020-12-14 BIENNIAL STATEMENT 2020-03-01
201214060124 2020-12-14 BIENNIAL STATEMENT 2020-03-01
180426006231 2018-04-26 BIENNIAL STATEMENT 2018-03-01
161227000073 2016-12-27 CERTIFICATE OF AMENDMENT 2016-12-27
140326006132 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120307002855 2012-03-07 BIENNIAL STATEMENT 2012-03-01
100316002597 2010-03-16 BIENNIAL STATEMENT 2010-03-01
081014002070 2008-10-14 BIENNIAL STATEMENT 2008-03-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State