Search icon

FORTE ASSET MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FORTE ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2004 (21 years ago)
Entity Number: 3098147
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number:
0001927129
Phone:
914-234-0281

Latest Filings

Form type:
13F-HR
File number:
028-22575
Filing date:
2025-04-29
File:
Form type:
13F-HR
File number:
028-22575
Filing date:
2025-01-22
File:
Form type:
13F-HR
File number:
028-22575
Filing date:
2024-10-28
File:
Form type:
13F-HR
File number:
028-22575
Filing date:
2024-07-25
File:
Form type:
13F-HR
File number:
028-22575
Filing date:
2024-05-03
File:

History

Start date End date Type Value
2024-09-05 2025-01-13 Address 476 LONG RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2018-11-27 2024-09-05 Address 476 LONG RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2018-02-09 2018-11-27 Address C/O FORTE ASSET MANAGEMENT, 170 VARICK STREET, 2ND FLOOR, NY, NY, 10013, USA (Type of address: Service of Process)
2016-05-16 2018-02-09 Address 170 VARICK STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-08-26 2016-05-16 Address 40 WALL STREET, 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113001299 2025-01-10 CERTIFICATE OF AMENDMENT 2025-01-10
240905001759 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220517004001 2022-05-17 BIENNIAL STATEMENT 2020-09-01
200803063248 2020-08-03 BIENNIAL STATEMENT 2018-09-01
181127000479 2018-11-27 CERTIFICATE OF CHANGE 2018-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State