Name: | BARRETT ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2011 (14 years ago) |
Entity Number: | 4088674 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-13 | 2023-05-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-12-13 | 2023-05-02 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2011-05-02 | 2022-12-13 | Address | 90 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502001669 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
221213002552 | 2022-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-12 |
220624000379 | 2022-06-24 | BIENNIAL STATEMENT | 2021-05-01 |
190506060300 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170503006310 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State