Name: | PT ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2018 (7 years ago) |
Branch of: | PT ASSET MANAGEMENT, LLC, Illinois (Company Number CORP_53551157) |
Entity Number: | 5412751 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-12-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-09-03 | 2024-12-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219002958 | 2024-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-19 |
240903000833 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221003004003 | 2022-10-03 | BIENNIAL STATEMENT | 2022-09-01 |
200901060797 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-84439 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84438 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180919000629 | 2018-09-19 | APPLICATION OF AUTHORITY | 2018-09-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State