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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 PARK AVE, 18TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
W. EDWARD SCHEETZ | Chief Executive Officer | 399 PARK AVE, 18TH FLR, NEW YORK, NY, United States, 10022 |
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.
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) |
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