Name: | MAGTEN ASSET MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1978 (47 years ago) |
Entity Number: | 478958 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | Delaware |
Address: | 17 EAST 89TH ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 EAST 89TH ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
TALTON R EMBRY | Chief Executive Officer | 17 EAST 89TH ST, NEW YORK, NY, United States, 10128 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2008-03-04 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-10-17 | 2008-03-04 | Address | TALTON R EMBRY, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-10-17 | 2008-03-04 | Address | TALTON R EMBRY, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1978-03-23 | 2003-10-17 | Address | 1185 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200316060053 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180312006218 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
20161005027 | 2016-10-05 | ASSUMED NAME LLC INITIAL FILING | 2016-10-05 |
160301007215 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006234 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State