Name: | LEGG MASON PARTNERS FUND ADVISOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2006 (19 years ago) |
Entity Number: | 3399615 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
united agent group inc. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-27 | 2021-08-12 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-11-27 | 2021-08-12 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-08-12 | 2024-08-06 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-08-12 | 2024-08-06 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2010-05-12 | 2021-11-27 | Address | (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806003102 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220802002661 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
210812002478 | 2021-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-12 |
210624002213 | 2021-06-24 | BIENNIAL STATEMENT | 2021-06-24 |
211127000360 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State