Search icon

WHARTON CAPITAL MARKETS LLC

Company Details

Name: WHARTON CAPITAL MARKETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117275
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1053448 25 KENSINGTON CIRCLE, NORTH HILLS, NY, 11030 25 KENSINGTON CIRCLE, NORTH HILLS, NY, 11030 516-304-5725

Filings since 2012-02-24

Form type X-17A-5
File number 008-50755
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-50755
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-50755
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-50755
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-25

Form type X-17A-5
File number 008-50755
Filing date 2008-02-25
Reporting date 2007-12-31
File View File

Filings since 2007-02-20

Form type X-17A-5
File number 008-50755
Filing date 2007-02-20
Reporting date 2006-12-31
File View File

Filings since 2006-02-21

Form type X-17A-5
File number 008-50755
Filing date 2006-02-21
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-50755
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type FOCUSN
File number 008-50755
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-50755
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type FOCUSN
File number 008-50755
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-50755
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-04

Form type X-17A-5
File number 008-50755
Filing date 2002-03-04
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
HOWARD KERKER, ESQ. DOS Process Agent 600 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-02-27 1997-11-14 Address 45 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070209002327 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050224002097 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030127002347 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010206002144 2001-02-06 BIENNIAL STATEMENT 2001-02-01
990222002196 1999-02-22 BIENNIAL STATEMENT 1999-02-01
971114000291 1997-11-14 CERTIFICATE OF AMENDMENT 1997-11-14
970616000389 1997-06-16 AFFIDAVIT OF PUBLICATION 1997-06-16
970527000131 1997-05-27 AFFIDAVIT OF PUBLICATION 1997-05-27
970227000296 1997-02-27 ARTICLES OF ORGANIZATION 1997-02-27

Date of last update: 07 Feb 2025

Sources: New York Secretary of State