Search icon

ARDEN ASSET MANAGEMENT, INC.

Print

Details

Entity Number 1758507

Status Active

NameARDEN ASSET MANAGEMENT, INC.

CountyNew York

Date of registration 22 Sep 1993 (31 years ago)

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

Chief Executive Officer

Name Role Address

AVERELL H. MORTIMER

Chief Executive Officer

PO BOX 1022, HARRIMAN, NY, United States, 10926

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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