Name: | SCHONFELD STRATEGIC MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2015 (9 years ago) |
Entity Number: | 4823677 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-31 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-22 | 2017-07-31 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921004735 | 2023-09-21 | BIENNIAL STATEMENT | 2023-09-01 |
210927002054 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190909060587 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170906006303 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
170731000201 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
151210000332 | 2015-12-10 | CERTIFICATE OF PUBLICATION | 2015-12-10 |
150922000670 | 2015-09-22 | APPLICATION OF AUTHORITY | 2015-09-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State