Name: | NIAGARA ALTERNATIVE ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064466 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 546 5TH AVE, 14TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 546 5TH AVE, 14TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2010-07-06 | Address | C/O GINA M. GIAQUINTO, 70 E. 55TH ST. 22ND FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-23 | 2008-01-14 | Address | 420 LEXINGTON AVE, STE 2650, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2004-06-10 | 2006-05-23 | Address | SUITE 2650, 420 LEXINGTON AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100706002200 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080609002163 | 2008-06-09 | BIENNIAL STATEMENT | 2008-06-01 |
080508000454 | 2008-05-08 | CERTIFICATE OF PUBLICATION | 2008-05-08 |
080114000732 | 2008-01-14 | CERTIFICATE OF CHANGE | 2008-01-14 |
060523002398 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040610000262 | 2004-06-10 | APPLICATION OF AUTHORITY | 2004-06-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State