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 |
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) |
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