Entity Number 1758507
Status Active
NameARDEN ASSET MANAGEMENT, INC.
CountyNew York
Date of registration 22 Sep 1993 (31 years ago) 22 Sep 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 2 EAST 67TH ST, APARTMENT 1A, NEW YORK, NY, United States, 10065
Principal Address ZIP code 10065
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
AVERELL H. MORTIMER
Chief Executive Officer
PO BOX 1022, HARRIMAN, NY, United States, 10926
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
2023-09-13
2023-09-13
Address
PO BOX 1022, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2023-09-13
2023-09-13
Address
APARTMENT 1A 2 EAST 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2019-12-19
2023-09-13
Address
APARTMENT 1A 2 EAST 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2019-11-21
2023-09-13
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-06-20
2019-12-19
Address
375 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2008-06-20
2019-12-19
Address
375 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
2006-12-29
2019-11-21
Address
375 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2001-09-20
2008-06-20
Address
350 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-09-20
2008-06-20
Address
350 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-09-20
2006-12-29
Address
350 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
230913001817
2023-09-13
BIENNIAL STATEMENT
2023-09-01
210908001235
2021-09-08
BIENNIAL STATEMENT
2021-09-08
191219060116
2019-12-19
BIENNIAL STATEMENT
2019-09-01
191121000980
2019-11-21
CERTIFICATE OF CHANGE
2019-11-21
130919002401
2013-09-19
BIENNIAL STATEMENT
2013-09-01
111006002158
2011-10-06
BIENNIAL STATEMENT
2011-09-01
090924002671
2009-09-24
BIENNIAL STATEMENT
2009-09-01
080620002645
2008-06-20
BIENNIAL STATEMENT
2007-09-01
061229001073
2006-12-29
CERTIFICATE OF CHANGE
2006-12-29
051109002897
2005-11-09
BIENNIAL STATEMENT
2005-09-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts