Search icon

DIAZ & ALTSCHUL CAPITAL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIAZ & ALTSCHUL CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 1996 (29 years ago)
Entity Number: 2017431
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVE / 16TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 950 THIRD AVE / 16TH FL, NEW YORK, NY, United States, 10022

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:
0001250091

Latest Filings

Form type:
4
File number:
000-22987
Filing date:
2004-02-23
File:
Form type:
4/A
File number:
000-22987
Filing date:
2004-02-05
File:
Form type:
4
File number:
000-22987
Filing date:
2004-01-05
File:

History

Start date End date Type Value
2002-06-14 2004-05-13 Address 950 THIRD AVE, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-06-15 2002-06-14 Address 950 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-07 2002-03-18 Name DIAZ & ALTSCHUL GROUP, LLC
1996-12-24 1997-03-07 Name OWEN, DIAZ & ALTSCHUL LLC
1996-12-24 2000-06-15 Address 745 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040513002117 2004-05-13 BIENNIAL STATEMENT 2004-04-01
020614002378 2002-06-14 BIENNIAL STATEMENT 2002-04-01
020318000370 2002-03-18 CERTIFICATE OF AMENDMENT 2002-03-18
000615002015 2000-06-15 BIENNIAL STATEMENT 2000-04-01
980422002071 1998-04-22 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State