Search icon

LADENBURG THALMANN ASSET MANAGEMENT, INC.

Company Details

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

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

Chief Executive Officer

Name Role Address
PHILIP BLANCATO Chief Executive Officer 277 PARK AVE 26TH FL, NEW YORK, NY, United States, 10172

Central Index Key

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.

CIK number:
0001483964
Phone:
800-995-5267

Latest Filings

Form type:
13F-NT
File number:
028-13809
Filing date:
2025-02-07
File:
Form type:
13F-NT
File number:
028-13809
Filing date:
2024-11-13
File:
Form type:
N-PX
File number:
028-13809
Filing date:
2024-08-30
File:
Form type:
13F-NT
File number:
028-13809
Filing date:
2024-08-13
File:
Form type:
13F-NT
File number:
028-13809
Filing date:
2024-05-10
File:

History

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)

Filings

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