Search icon

QS LEGG MASON GLOBAL ASSET ALLOCATION, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Central Index Key

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.

CIK number:
0001574917
Phone:
212-886-9200

Latest Filings

Form type:
13F-NT
File number:
028-15513
Filing date:
2016-05-16
File:
Form type:
13F-NT
File number:
028-15513
Filing date:
2016-02-16
File:
Form type:
13F-NT
File number:
028-15513
Filing date:
2015-11-16
File:
Form type:
13F-NT
File number:
028-15513
Filing date:
2015-08-14
File:
Form type:
13F-NT
File number:
028-15513
Filing date:
2015-05-15
File:

History

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)

Filings

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