Search icon

MA ASSET MANAGEMENT, LLC

Company Details

Name: MA ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2013 (12 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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
254900O0DU37PYFJ7H56

Registration Details:

Initial Registration Date:
2024-01-05
Next Renewal Date:
2025-01-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
463904577
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State