Search icon

SM ASSET MANAGER LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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