Search icon

TOPAZ GLOBAL MANAGEMENT LLC

Company Details

Name: TOPAZ GLOBAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2018 (7 years ago)
Entity Number: 5408334
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-27 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-11-27 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-09-12 2020-11-27 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-09-12 2020-11-27 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004088 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221104003388 2022-11-04 BIENNIAL STATEMENT 2022-09-01
220930000326 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929011839 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201216000441 2020-12-16 CERTIFICATE OF PUBLICATION 2020-12-16
201127000145 2020-11-27 CERTIFICATE OF CHANGE 2020-11-27
180912010095 2018-09-12 ARTICLES OF ORGANIZATION 2018-09-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State