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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State