Name: | QS LEGG MASON GLOBAL ASSET ALLOCATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jun 2007 (18 years ago) |
Date of dissolution: | 12 May 2016 |
Entity Number: | 3535322 |
ZIP code: | 21202 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT: CORPORATE LEGAL 11TH FL, 100 INTERNATIONAL DRIVE, BALTIMORE, MD, United States, 21202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
QS LEGG MASON GLOBAL ASSET ALLOCATION, LLC | DOS Process Agent | ATT: CORPORATE LEGAL 11TH FL, 100 INTERNATIONAL DRIVE, BALTIMORE, MD, United States, 21202 |
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 |
---|---|---|---|
2009-09-29 | 2015-06-16 | Address | ATT: CORPORATE LEGAL KIM HILL, 100 INTERNATIONAL DRIVE, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
2009-07-16 | 2010-05-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-07-16 | 2009-09-29 | Address | ATTN: CORPORATE LEGAL, 100 LIGHT STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
2007-06-25 | 2009-07-16 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160512000022 | 2016-05-12 | CERTIFICATE OF TERMINATION | 2016-05-12 |
150616006039 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
140804000203 | 2014-08-04 | CERTIFICATE OF AMENDMENT | 2014-08-04 |
130606006476 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110706002062 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State