Search icon

ASGARD PARTNERS & CO., LLC

Company Details

Name: ASGARD PARTNERS & CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5108967
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-27 2018-02-20 Address 7014 13TH AVENUE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303003620 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210302061516 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190320060037 2019-03-20 BIENNIAL STATEMENT 2019-03-01
SR-78291 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78292 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180220000341 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
170616000566 2017-06-16 CERTIFICATE OF PUBLICATION 2017-06-16
170414000654 2017-04-14 CERTIFICATE OF AMENDMENT 2017-04-14
170327000267 2017-03-27 APPLICATION OF AUTHORITY 2017-03-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State