Name: | WATER ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2005 (20 years ago) |
Entity Number: | 3153351 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MARC ROBERT, 400 MADISON AVE, #11B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WATER ASSET MANAGEMENT, LLC | DOS Process Agent | C/O MARC ROBERT, 400 MADISON AVE, #11B, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-08 | 2025-01-02 | Address | C/O MARC ROBERT, 509 MADISON AVE STE 804, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-11-19 | 2011-02-08 | Address | C/O MARC ROBERT, 425 PARK AVE, 27TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-11-16 | 2007-04-13 | Name | RESERVOIR FUND MANAGEMENT, LLC |
2005-01-20 | 2005-11-16 | Name | WATER FUND MANAGEMENT, LLC |
2005-01-20 | 2009-11-19 | Address | ATT: LAURENCE S. MARKOWITZ ESQ, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005400 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230106001682 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210104062689 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114061004 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105006324 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State