Name: | TITAN EMERGING MANAGERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2005 (20 years ago) |
Entity Number: | 3166137 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-15 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-02-15 | 2018-08-15 | Address | 2 INTERNATIONAL DRIVE, SUITE 200, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2009-02-11 | 2011-02-15 | Address | 3 INTERNATIONAL DRIVE STE 200, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2005-02-17 | 2009-02-11 | Address | 3 INTERNATIONAL DRIVE STE 120, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201006972 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230201003242 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201061791 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190204060667 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
180831006164 | 2018-08-31 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State