R.G. NIEDERHOFFER CAPITAL MANAGEMENT, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROY NIEDERHOFFER | Chief Executive Officer | 1700 BROADWAY, NEW YORK, NY, United States, 10019 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State