Search icon

NORTHSTAR CAPITAL INVESTMENT CORP.

Company Details

Name: NORTHSTAR CAPITAL INVESTMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1998 (27 years ago)
Entity Number: 2241634
ZIP code: 10022
County: New York
Place of Formation: Maryland
Address: 399 PARK AVE, 18TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 PARK AVE, 18TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
W. EDWARD SCHEETZ Chief Executive Officer 399 PARK AVE, 18TH FLR, 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:
0001053005
Phone:
2123193400

Latest Filings

Form type:
4
File number:
001-14012
Filing date:
2003-09-17
File:
Form type:
SC 13D/A
Filing date:
2002-02-15
File:
Form type:
SC 13D/A
Filing date:
2002-02-15
File:
Form type:
SC 13D/A
Filing date:
2002-02-15
File:

History

Start date End date Type Value
2006-06-20 2008-03-13 Address 527 MADISON AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-07-27 2008-03-13 Address 527 MADISON AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-05-07 2006-06-20 Address ATTN: MARC S. GORDON, 527 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-04-18 2008-03-13 Address DAVID T. HAMAMOTO, 527 MADISON AVE, 16TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-04-18 2004-07-27 Address 527 MADISON AVE., 16TH FL., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140602002312 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120504002968 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100406002628 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080313003185 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060620002362 2006-06-20 BIENNIAL STATEMENT 2006-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State