Search icon

ARIVE CAPITAL MARKETS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARIVE CAPITAL MARKETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Dec 1994 (30 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 1879240
ZIP code: 11209
County: Albany
Place of Formation: New York
Address: 9017 5TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ARIVE CAPITAL MARKETS LLC DOS Process Agent 9017 5TH AVENUE, BROOKLYN, NY, United States, 11209

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:
0000870637
Phone:
17188879911

Latest Filings

Form type:
X-17A-5
File number:
008-43350
Filing date:
2024-03-01
File:
Form type:
X-17A-5
File number:
008-43350
Filing date:
2023-08-07
File:
Form type:
X-17A-5
File number:
008-43350
Filing date:
2022-03-02
File:
Form type:
X-17A-5
File number:
008-43350
Filing date:
2021-03-03
File:
Form type:
X-17A-5
File number:
008-43350
Filing date:
2020-03-03
File:

History

Start date End date Type Value
2017-02-01 2025-01-09 Address 9017 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2013-10-22 2017-02-01 Address 325 CEDAR ST., SUITE 910, ST. PAUL, MN, 55101, USA (Type of address: Service of Process)
2010-12-10 2013-10-22 Address 14 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-12-18 2010-12-10 Address 14 COMPUTER DR EAST, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1994-12-27 2008-12-18 Address 209 WOLF RD., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003484 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
170201006679 2017-02-01 BIENNIAL STATEMENT 2016-12-01
141202006573 2014-12-02 BIENNIAL STATEMENT 2014-12-01
131022000094 2013-10-22 CERTIFICATE OF CHANGE 2013-10-22
131022000097 2013-10-22 CERTIFICATE OF AMENDMENT 2013-10-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State