Name: | SM ASSET MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jul 2007 (18 years ago) |
Date of dissolution: | 02 Jan 2018 |
Entity Number: | 3546901 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-24 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-24 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95269 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-95268 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102000229 | 2018-01-02 | CERTIFICATE OF TERMINATION | 2018-01-02 |
121030001230 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120718000882 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
100205002246 | 2010-02-05 | BIENNIAL STATEMENT | 2009-07-01 |
071128000168 | 2007-11-28 | CERTIFICATE OF PUBLICATION | 2007-11-28 |
070724000195 | 2007-07-24 | APPLICATION OF AUTHORITY | 2007-07-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State