Name: | MA ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2013 (11 years ago) |
Entity Number: | 4474454 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900O0DU37PYFJ7H56 | 4474454 | US-NY | GENERAL | ACTIVE | 2013-10-17 | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005 |
Headquarters | 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005 |
Registration details
Registration Date | 2024-01-05 |
Last Update | 2024-01-05 |
Status | ISSUED |
Next Renewal | 2025-01-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4474454 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MA ASSET MANAGEMENT 401(K) PLAN | 2023 | 463904577 | 2024-09-30 | MA ASSET MANAGEMENT LLC | 12 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-30 |
Name of individual signing | JOSEPH MARRA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-09-30 |
Name of individual signing | JOSEPH MARRA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2024-10-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-25 | 2024-10-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-04 | 2023-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-04 | 2023-10-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-04 | 2023-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-04 | 2023-10-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-04 | 2023-10-25 | Name | MA CAPITAL MANAGEMENT, LLC |
2019-06-12 | 2023-10-04 | Address | 3 WEST MAIN STREET, SUITE 301, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2013-10-17 | 2023-10-04 | Name | BLUE ELEPHANT CAPITAL MANAGEMENT, LLC |
2013-10-17 | 2019-06-12 | Address | ONE BRIDGE STREET, SUITE 87, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001945 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
231025001622 | 2023-10-24 | CERTIFICATE OF AMENDMENT | 2023-10-24 |
231004001016 | 2023-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-03 |
231004001049 | 2023-10-03 | CERTIFICATE OF AMENDMENT | 2023-10-03 |
211001002183 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191007060123 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
190612060354 | 2019-06-12 | BIENNIAL STATEMENT | 2017-10-01 |
131218000672 | 2013-12-18 | CERTIFICATE OF PUBLICATION | 2013-12-18 |
131017010189 | 2013-10-17 | ARTICLES OF ORGANIZATION | 2013-10-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State