Search icon

AZURE ASSET MANAGEMENT LLC

Company Details

Name: AZURE ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3905186
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AZURE ASSET MANAGEMENT LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-06 2016-05-31 Address 152 WEST 57TH ST, 22ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-02-08 2014-02-06 Address 152 WEST 57TH, FLOOR 22, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-01-27 2012-02-08 Address 447 BUCKINGHAM ROAD, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001790 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000944 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102061611 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-53919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007140 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160713006507 2016-07-13 BIENNIAL STATEMENT 2016-01-01
160531000234 2016-05-31 CERTIFICATE OF CHANGE 2016-05-31
140206002451 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120208002629 2012-02-08 BIENNIAL STATEMENT 2012-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State