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 (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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900O0DU37PYFJ7H56 4474454 US-NY GENERAL ACTIVE 2013-10-17

Addresses

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 9146708992
Plan sponsor’s address 3 WEST MAIN STREET, SUITE 301, IRVINGTON, NY, 10533

Signature of

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

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

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)
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)

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
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