Name: | LADENBURG THALMANN FUND MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2004 (20 years ago) |
Entity Number: | 3138089 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | Delaware |
Address: | 277 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
LADENBURG THALMANN FUND MANAGEMENT LLC | DOS Process Agent | 277 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
LADENBURG THALMANN ASSET MANAGEMENT, INC. | Agent | ATTN: JOSEPH GIOVANNIELLO, 590 MADISON AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2018-12-14 | Address | 570 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-12-11 | 2014-12-02 | Address | 520 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-11-23 | 2012-12-11 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-12-08 | 2010-11-23 | Address | 526 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-12-05 | 2008-12-08 | Address | 153 EAST 53RD STREET, 49TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181214006151 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161205006215 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141202006246 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211006459 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101123002379 | 2010-11-23 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State