Search icon

NATIONAL ASSET MANAGEMENT, LLC

Company Details

Name: NATIONAL ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500613
County: Erie
Place of Formation: Pennsylvania

Contact Details

Phone +1 412-424-0250

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Licenses

Number Status Type Date End date
1440702-DCA Inactive Business 2012-08-09 2013-01-31
1417126-DCA Inactive Business 2012-01-09 2015-01-31

History

Start date End date Type Value
2008-06-17 2014-11-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-17 2018-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-06 2008-06-17 Address 400 ROUSER ROAD, MOON TWP, PA, 15108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802000039 2018-08-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-08-02
141126000160 2014-11-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-12-26
130425006163 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110503002494 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090416002246 2009-04-16 BIENNIAL STATEMENT 2009-04-01
080617000036 2008-06-17 CERTIFICATE OF CHANGE 2008-06-17
070406000812 2007-04-06 APPLICATION OF AUTHORITY 2007-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1227141 RENEWAL INVOICED 2013-02-06 150 Debt Collection Agency Renewal Fee
1153804 CNV_TFEE INVOICED 2012-08-09 4.679999828338623 WT and WH - Transaction Fee
1153805 LICENSE INVOICED 2012-08-09 188 Debt Collection License Fee
1141192 CNV_TFEE INVOICED 2012-01-09 2.809999942779541 WT and WH - Transaction Fee
1141191 LICENSE INVOICED 2012-01-09 113 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106694 Other Statutory Actions 2011-09-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-23
Termination Date 2011-12-01
Section 1692
Status Terminated

Parties

Name SPIEGEL
Role Plaintiff
Name NATIONAL ASSET MANAGEMENT, LLC
Role Defendant
1201110 Other Statutory Actions 2012-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-12
Termination Date 2014-01-21
Date Issue Joined 2013-02-01
Pretrial Conference Date 2013-06-19
Section 1692
Status Terminated

Parties

Name MCCLARY
Role Plaintiff
Name NATIONAL ASSET MANAGEMENT, LLC
Role Defendant
1200623 Other Statutory Actions 2012-07-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-02
Termination Date 2012-09-11
Section 1692
Status Terminated

Parties

Name LEONE
Role Plaintiff
Name NATIONAL ASSET MANAGEMENT, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State