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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AZURE ASSET MANAGEMENT LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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