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