Search icon

NORTHEAST CAPITAL & ADVISORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST CAPITAL & ADVISORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1992 (33 years ago)
Entity Number: 1687748
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE ST, 9TH FL, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 STATE ST, 9TH FL, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARTHUR L LOOMIS II Chief Executive Officer 80 STATE ST, ALBANY, NY, United States, 12207

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:
0000907939
Phone:
518-426-0100

Latest Filings

Form type:
X-17A-5
File number:
008-46003
Filing date:
2020-02-24
File:
Form type:
X-17A-5
File number:
008-46003
Filing date:
2019-02-21
File:
Form type:
X-17A-5
File number:
008-46003
Filing date:
2018-02-15
File:
Form type:
X-17A-5/A
File number:
008-46003
Filing date:
2017-04-11
File:
Form type:
X-17A-5
File number:
008-46003
Filing date:
2017-02-27
File:

Form 5500 Series

Employer Identification Number (EIN):
141755641
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-01-08 1998-12-15 Address 80 STATE ST, 9TH FL, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-12-28 1997-01-08 Address 80 STATE STREET 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-12-28 1997-01-08 Address 80 STATE STREET 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1993-12-28 1997-01-08 Address 80 STATE STREET 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-12-16 1993-12-28 Address 10 FENWAY DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110524000644 2011-05-24 CERTIFICATE OF AMENDMENT 2011-05-24
110520003187 2011-05-20 BIENNIAL STATEMENT 2010-12-01
081219002512 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061206002339 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050121002268 2005-01-21 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State