MARKETFIELD ASSET MANAGEMENT LLC
Headquarter
Name: | MARKETFIELD ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2012 (13 years ago) |
Entity Number: | 4307866 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-29 | 2020-05-12 | Address | ATTN: MICHAEL SHAOUL, 60 EAST 42ND ST., 36TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2013-02-12 | 2015-04-29 | Address | ATTN: MICHAEL SHAOUL, 292 MADISON AVE., 14TH FL., NYC, NY, 10017, USA (Type of address: Service of Process) |
2012-10-15 | 2013-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005060187 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
200512000798 | 2020-05-12 | CERTIFICATE OF CHANGE | 2020-05-12 |
181004006344 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161005006092 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
150429000196 | 2015-04-29 | CERTIFICATE OF CHANGE | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State