Name: | CLEARBRIDGE INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2005 (20 years ago) |
Entity Number: | 3271144 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Contact Details
Phone +1 212-805-2125
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
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 |
---|---|---|---|
2021-08-12 | 2023-10-02 | Address | 600 mamaroneck avenue #400, 620 8TH AVENUE 47TH FLR, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-08-12 | 2023-10-02 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2010-06-24 | 2021-08-12 | Address | ATN: BARBARA MANNING, 620 8TH AVENUE 47TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-09-29 | 2010-06-24 | Address | ATT: CORPORATE LEGAL KIM HILL, 100 INTERNATIONAL DRIVE, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
2007-06-25 | 2013-05-01 | Name | CLEARBRIDGE ADVISORS, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002733 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211008000964 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
210812002869 | 2021-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-12 |
191004060740 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171006006173 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State