Search icon

SC FUNDAMENTAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SC FUNDAMENTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1997 (28 years ago)
Entity Number: 2167022
ZIP code: 10017
County: New York
Place of Formation: New York
Address: NEIL H KOFFLER, 747 THIRD AVE, 27TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent NEIL H KOFFLER, 747 THIRD AVE, 27TH FL, 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:
0001122345
Phone:
2128889100

Latest Filings

Form type:
4
File number:
000-53482
Filing date:
2020-01-06
File:
Form type:
4
File number:
000-53482
Filing date:
2019-08-05
File:
Form type:
4
File number:
000-53482
Filing date:
2019-06-03
File:
Form type:
4
File number:
000-53482
Filing date:
2017-03-31
File:
Form type:
4
File number:
000-53482
Filing date:
2017-03-29
File:

History

Start date End date Type Value
2009-07-17 2013-08-12 Address NEIL H KOFFLER, 747 THIRD AVE / 27TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-05-22 2009-07-17 Address ATTN:DAVID ZELTNER, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1999-07-30 2002-05-22 Address 10 EAST 50TH ST, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-07-30 1999-07-30 Address 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202061423 2019-12-02 BIENNIAL STATEMENT 2019-07-01
170725006123 2017-07-25 BIENNIAL STATEMENT 2017-07-01
161102007023 2016-11-02 BIENNIAL STATEMENT 2015-07-01
130812002147 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110819002392 2011-08-19 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State