Search icon

FORTE ASSET MANAGEMENT, LLC

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

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.

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State