-
Home Page
›
-
Counties
›
-
Nassau
›
-
10005
›
-
IVY ASSET MANAGEMENT LLC
Company Details
Name: |
IVY ASSET MANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
27 May 2011 (14 years ago)
|
Date of dissolution: |
01 Sep 2017 |
Entity Number: |
4099928 |
ZIP code: |
10005
|
County: |
Nassau |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
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
|
History
Start date |
End date |
Type |
Value |
2011-05-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-05-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-57611
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-57610
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
170901000435
|
2017-09-01
|
CERTIFICATE OF TERMINATION
|
2017-09-01
|
170502008104
|
2017-05-02
|
BIENNIAL STATEMENT
|
2017-05-01
|
160809006236
|
2016-08-09
|
BIENNIAL STATEMENT
|
2015-05-01
|
140801006795
|
2014-08-01
|
BIENNIAL STATEMENT
|
2013-05-01
|
110801000122
|
2011-08-01
|
CERTIFICATE OF PUBLICATION
|
2011-08-01
|
110527000064
|
2011-05-27
|
APPLICATION OF AUTHORITY
|
2011-05-27
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State