Search icon

THOMAS WEISEL ASSET MANAGEMENT LLC

Company Details

Name: THOMAS WEISEL ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 2006 (19 years ago)
Date of dissolution: 04 May 2022
Entity Number: 3344836
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2022-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-04-06 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-06 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505002221 2022-05-04 CERTIFICATE OF TERMINATION 2022-05-04
SR-43631 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43630 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160415006116 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140708002229 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120725002064 2012-07-25 BIENNIAL STATEMENT 2012-04-01
100701002616 2010-07-01 BIENNIAL STATEMENT 2010-04-01
080428002493 2008-04-28 BIENNIAL STATEMENT 2008-04-01
060830000050 2006-08-30 CERTIFICATE OF PUBLICATION 2006-08-30
060406000136 2006-04-06 APPLICATION OF AUTHORITY 2006-04-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State