Name: | EARLYBIRDCAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1993 (32 years ago) |
Entity Number: | 1726716 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE HUNTINGTON QUADRANGLE 4C18, MELVILLE, NY, United States, 11747 |
Principal Address: | 366 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEVEN LEVINE | Chief Executive Officer | 366 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EARLYBIRDCAPITAL, INC. | DOS Process Agent | ONE HUNTINGTON QUADRANGLE 4C18, MELVILLE, NY, United States, 11747 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2021-06-09 | Address | ONE HUNTINGTON QUADRANGLE, 13 THE PROMENADE, GLEN HEAD, NY, 11545, 1738, USA (Type of address: Service of Process) |
2015-05-07 | 2019-05-01 | Address | 366 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-07-19 | 2015-05-07 | Address | 275 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2015-05-07 | Address | 275 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-07-19 | 2015-05-07 | Address | 275 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609060759 | 2021-06-09 | BIENNIAL STATEMENT | 2021-05-01 |
190501061493 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170504006240 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150507006329 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130510006512 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State