Name: | CARRET ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2004 (21 years ago) |
Entity Number: | 3076867 |
ZIP code: | 10606 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2024-07-15 | Address | 10 BANK ST STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2018-07-24 | 2019-08-06 | Address | 320 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-07-21 | 2018-07-24 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2010-07-23 | 2014-07-21 | Address | 40 WEST 57TH STREET / 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-07-12 | 2010-07-23 | Address | 40 WEST 57TH STREET 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002112 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220713003308 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200730060186 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
190806000382 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
180724006039 | 2018-07-24 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State