Search icon

R.G. NIEDERHOFFER CAPITAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.G. NIEDERHOFFER CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1993 (32 years ago)
Entity Number: 1728258
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1700 BROADWAY, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROY NIEDERHOFFER Chief Executive Officer 1700 BROADWAY, NEW YORK, NY, United States, 10019

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:
0001216800
Phone:
212-245-0400

Latest Filings

Form type:
13F-HR
File number:
028-10392
Filing date:
2020-07-31
File:
Form type:
13F-HR
File number:
028-10392
Filing date:
2020-04-08
File:
Form type:
13F-HR
File number:
028-10392
Filing date:
2020-02-05
File:
Form type:
13F-HR
File number:
028-10392
Filing date:
2019-11-06
File:
Form type:
13F-HR
File number:
028-10392
Filing date:
2019-08-06
File:

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 40 RIVERSIDE DRIVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-23 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250523003364 2025-05-23 BIENNIAL STATEMENT 2025-05-23
230519003390 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210524060224 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190514060387 2019-05-14 BIENNIAL STATEMENT 2019-05-01
171122002025 2017-11-22 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-526952.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State