Search icon

FLA ASSET MANAGEMENT, LLC

Print

Details

Entity Number 2378216

Status Inactive

NameFLA ASSET MANAGEMENT, LLC

CountyNew York

Date of registration 14 May 1999 (25 years ago)

Date of dissolution 14 Jan 2008

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10167

Address ZIP code

Central Index Key

CIK number Mailing Address Business Address Phone

230240

590 MADISON AVE, NEW YORK, NY, 10022

590 MADISON AVE, NEW YORK, NY, 10022

2126449888

Filings since 2006-05-11

Form type 13F-NT
File number 028-00720
Filing date 2006-05-11
Reporting date 2006-03-31
File View File

Filings since 2006-02-09

Form type 13F-NT
File number 028-00720
Filing date 2006-02-09
Reporting date 2005-12-31
File View File

Filings since 2005-11-14

Form type 13F-NT
File number 028-00720
Filing date 2005-11-14
Reporting date 2005-09-30
File View File

Filings since 2005-08-02

Form type 13F-NT
File number 028-00720
Filing date 2005-08-02
Reporting date 2005-06-30
File View File

Filings since 2005-05-12

Form type 13F-NT
File number 028-00720
Filing date 2005-05-12
Reporting date 2005-03-31
File View File

Filings since 2005-02-15

Form type 13F-NT
File number 028-00720
Filing date 2005-02-15
Reporting date 2004-12-31
File View File

Filings since 2004-11-12

Form type 13F-NT
File number 028-00720
Filing date 2004-11-12
Reporting date 2004-09-30
File View File

Filings since 2004-08-13

Form type 13F-NT
File number 028-00720
Filing date 2004-08-13
Reporting date 2004-06-30
File View File

Filings since 2004-05-14

Form type 13F-NT
File number 028-00720
Filing date 2004-05-14
Reporting date 2004-03-31
File View File

Filings since 2004-02-13

Form type 13F-NT
File number 028-00720
Filing date 2004-02-13
Reporting date 2003-12-31
File View File

Filings since 2003-11-05

Form type 13F-NT
File number 028-00720
Filing date 2003-11-05
Reporting date 2003-09-30
File View File

Filings since 2003-08-14

Form type 13F-NT
File number 028-00720
Filing date 2003-08-14
Reporting date 2003-06-30
File View File

Filings since 2003-05-14

Form type 13F-NT
File number 028-00720
Filing date 2003-05-14
Reporting date 2003-03-31
File View File

Filings since 2003-02-12

Form type 13F-NT
File number 028-00720
Filing date 2003-02-12
Reporting date 2002-12-31
File View File

Filings since 2002-11-05

Form type 13F-NT
File number 028-00720
Filing date 2002-11-05
Reporting date 2002-09-30
File View File

Filings since 2002-08-07

Form type 13F-NT
File number 028-00720
Filing date 2002-08-07
Reporting date 2002-06-30
File View File

Filings since 2002-05-07

Form type 13F-NT
File number 028-00720
Filing date 2002-05-07
Reporting date 2002-03-31
File View File

Filings since 2002-02-08

Form type 13F-NT
File number 028-00720
Filing date 2002-02-08
Reporting date 2001-12-31
File View File

Filings since 2001-11-05

Form type 13F-NT
File number 028-00720
Filing date 2001-11-05
Reporting date 2001-09-30
File View File

Filings since 2001-08-01

Form type 13F-NT
File number 028-00720
Filing date 2001-08-01
Reporting date 2001-06-30
File View File

Filings since 2001-05-03

Form type 13F-NT
File number 028-00720
Filing date 2001-05-03
Reporting date 2001-03-21
File View File

Filings since 2001-02-01

Form type 13F-NT
File number 028-00720
Filing date 2001-02-01
Reporting date 2000-12-31
File View File

Filings since 2000-11-13

Form type 13F-NT
File number 028-00720
Filing date 2000-11-13
Reporting date 2000-09-30
File View File

Filings since 2000-08-03

Form type 13F-NT
File number 028-00720
Filing date 2000-08-03
Reporting date 2000-06-30
File View File

Filings since 2000-05-08

Form type 13F-NT
File number 028-00720
Filing date 2000-05-08
Reporting date 2000-03-31

Filings since 2000-02-03

Form type 13F-NT
File number 028-00720
Filing date 2000-02-03
Reporting date 1999-12-31

Filings since 1999-11-03

Form type 13F-NT
File number 028-00720
Filing date 1999-11-03
Reporting date 1999-09-30

Filings since 1999-08-16

Form type 13F-NT
File number 028-00720
Filing date 1999-08-16
Reporting date 1999-06-30

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10167

History

Start date End date Type Value

1999-12-31

2008-01-14

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

1999-05-14

1999-12-31

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1999-05-14

2008-01-14

Address

200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080114000635

2008-01-14

SURRENDER OF AUTHORITY

2008-01-14

020207000037

2002-02-07

AFFIDAVIT OF PUBLICATION

2002-02-07

020207000044

2002-02-07

AFFIDAVIT OF PUBLICATION

2002-02-07

991231000270

1999-12-31

CERTIFICATE OF CHANGE

1999-12-31

990622000690

1999-06-22

CERTIFICATE OF AMENDMENT

1999-06-22

990514000124

1999-05-14

APPLICATION OF AUTHORITY

1999-05-14

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts