Name: | LADENBURG THALMANN ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1982 (43 years ago) |
Entity Number: | 799621 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 58 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
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 |
Name | Role | Address |
---|---|---|
PHILIP BLANCATO | Chief Executive Officer | 277 PARK AVE 26TH FL, NEW YORK, NY, United States, 10172 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 58 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-18 | 2024-10-18 | Address | 277 PARK AVE 26TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-10-18 | Address | 58 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2024-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018002210 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
221014000967 | 2022-10-14 | BIENNIAL STATEMENT | 2022-10-01 |
201007060047 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
200402000039 | 2020-04-02 | CERTIFICATE OF CHANGE | 2020-04-02 |
181001006820 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State