Search icon

SORGENTE ASSET MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SORGENTE ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075855
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAREK JEDNOROWSKI DOS Process Agent 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
VERONICA MAINETTI Chief Executive Officer 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
201707587
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-07-02 Address 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-07-02 2024-07-02 Address 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-07-14 2018-07-02 Address 594 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-07-14 2018-07-02 Address 594 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240702002513 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220816001835 2022-08-16 BIENNIAL STATEMENT 2022-07-01
200702060206 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007407 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160714006244 2016-07-14 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State