Search icon

LEEB CAPITAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEEB CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1967 (58 years ago)
Entity Number: 214316
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVENUE, SUITE 802, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 FIFTH AVENUE, SUITE 802, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STEPHEN LEEB Chief Executive Officer 501 FIFTH AVENUE, SUITE 802, NEW YORK, NY, United States, 10017

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:
0001011262
Phone:
2126531504

Latest Filings

Form type:
13F-HR
File number:
028-11598
Filing date:
2012-10-24
File:
Form type:
13F-HR
File number:
028-11598
Filing date:
2012-07-17
File:
Form type:
13F-HR
File number:
028-11598
Filing date:
2012-05-01
File:
Form type:
13F-HR
File number:
028-11598
Filing date:
2012-01-19
File:
Form type:
13F-HR
File number:
028-11598
Filing date:
2011-10-18
File:

Form 5500 Series

Employer Identification Number (EIN):
132610691
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-18 2015-09-22 Address 8 WEST 40TH STREET, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-09-18 2015-09-22 Address 8 WEST 40TH STREET, 19 FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-09-18 2015-09-22 Address 8 WEST 40TH STREET, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-11-15 2009-09-18 Address 500 FIFTH AVE 57TH FLR, NEW YORK, NY, 10110, 3199, USA (Type of address: Principal Executive Office)
2005-11-15 2009-09-18 Address 500 FIFTH AVE 57TH FLR, NEW YORK, NY, 10110, 3199, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150922002038 2015-09-22 BIENNIAL STATEMENT 2015-09-01
130909007616 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110915003140 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090918002116 2009-09-18 BIENNIAL STATEMENT 2009-09-01
051115003005 2005-11-15 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
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: 18 Mar 2025

Sources: New York Secretary of State