Search icon

ORTHOGONAL ASSET MANAGEMENT, LLC

Company Details

Name: ORTHOGONAL ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2017 (8 years ago)
Entity Number: 5168265
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005M00ZJ020ZPG14 5168265 US-NY GENERAL ACTIVE 2017-07-11

Addresses

Legal C/O Northwest Registered Agent LLC, 418 Broadway, Ste N, Albany, US-NY, US, 12207
Headquarters 1185 Avenue of the Americas, Floor 3, New York, US-NY, US, 10036

Registration details

Registration Date 2018-09-26
Last Update 2024-07-08
Status ISSUED
Next Renewal 2025-07-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5168265

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-05-12 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-12 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-11 2021-05-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928029040 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928018039 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210720002122 2021-07-20 BIENNIAL STATEMENT 2021-07-20
210512000645 2021-05-12 CERTIFICATE OF CHANGE 2021-05-12
200601062025 2020-06-01 BIENNIAL STATEMENT 2019-07-01
180802000049 2018-08-02 CERTIFICATE OF AMENDMENT 2018-08-02
171016001212 2017-10-16 CERTIFICATE OF PUBLICATION 2017-10-16
170711010469 2017-07-11 ARTICLES OF ORGANIZATION 2017-07-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State