Search icon

PT ASSET MANAGEMENT, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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