Name: | LAZARD ASSET MANAGEMENT SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2004 (21 years ago) |
Entity Number: | 3035323 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAZARD ASSET MANAGEMENT SECURITIES LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-17 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-02 | 2012-08-17 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-04-02 | 2012-08-21 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004350 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
230517001344 | 2023-05-17 | BIENNIAL STATEMENT | 2022-04-01 |
SR-89453 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89454 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120821000355 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120817000298 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
040402000045 | 2004-04-02 | APPLICATION OF AUTHORITY | 2004-04-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State