Search icon

ADVANCED PORTFOLIO MANAGEMENT, LLC

Company Details

Name: ADVANCED PORTFOLIO MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078474
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATTN: ROBERT E KIERNAN, III, 1330 SIXTH AVENUE / 36TH FL, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1940461 1330 AVENUE OF THE AMERICAS, SUITE 36A, NEW YORK, NY, 10019 1330 AVENUE OF THE AMERICAS, SUITE 36A, NEW YORK, NY, 10019 212-838-4700

Filings since 2024-11-13

Form type 13F-HR
File number 028-23278
Filing date 2024-11-13
Reporting date 2024-09-30
File View File

Filings since 2024-08-29

Form type N-PX
File number 028-23278
Filing date 2024-08-29
Reporting date 2024-06-30
File View File

Filings since 2024-08-14

Form type 13F-HR
File number 028-23278
Filing date 2024-08-14
Reporting date 2024-06-30
File View File

Filings since 2024-05-15

Form type 13F-HR
File number 028-23278
Filing date 2024-05-15
Reporting date 2024-03-31
File View File

Filings since 2024-02-14

Form type 13F-HR
File number 028-23278
Filing date 2024-02-14
Reporting date 2023-12-31
File View File

Filings since 2023-11-14

Form type 13F-HR
File number 028-23278
Filing date 2023-11-14
Reporting date 2023-09-30
File View File

Filings since 2023-08-15

Form type 13F-HR
File number 028-23278
Filing date 2023-08-15
Reporting date 2023-06-30
File View File

Filings since 2023-05-19

Form type 13F-HR
File number 028-23278
Filing date 2023-05-19
Reporting date 2023-03-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ROBERT E KIERNAN, III, 1330 SIXTH AVENUE / 36TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-07-15 2010-08-16 Address ATT: ROBERT E. KIERNAN III, 375 PARK AVENUE STE 1904, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709060441 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180711006543 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160707006721 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140710007157 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120713006406 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100816002012 2010-08-16 BIENNIAL STATEMENT 2010-07-01
060921000909 2006-09-21 CERTIFICATE OF PUBLICATION 2006-09-21
060731002182 2006-07-31 BIENNIAL STATEMENT 2006-07-01
040715000483 2004-07-15 APPLICATION OF AUTHORITY 2004-07-15

Date of last update: 18 Jan 2025

Sources: New York Secretary of State