HYPOTHECA CAPITAL, LLC

Name: | HYPOTHECA CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 1998 (27 years ago) |
Entity Number: | 2269010 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVE., 23RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATHAN REESE | Agent | 275 MADISON AVE., STE. 3200, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ADAM HOWSE | DOS Process Agent | 90 PARK AVE., 23RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2024-06-24 | Address | 90 PARK AVE., 23RD FLOOR, NEW YORK, NY, 11373, USA (Type of address: Service of Process) |
2018-11-08 | 2024-06-24 | Address | 275 MADISON AVE., STE. 3200, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-06-26 | 2020-12-04 | Address | 275 MADISON AVE, STE 3200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-07-16 | 2014-06-26 | Address | 275 MADISON AVE., STE. 3200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-05-21 | 2013-07-16 | Address | 52 VANDERBILT AVE STE 403, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003736 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
221011000968 | 2022-10-11 | BIENNIAL STATEMENT | 2022-06-01 |
201204002004 | 2020-12-04 | BIENNIAL STATEMENT | 2020-06-01 |
181126002021 | 2018-11-26 | BIENNIAL STATEMENT | 2018-06-01 |
181108000797 | 2018-11-08 | CERTIFICATE OF CHANGE | 2018-11-08 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State