Search icon

HYPOTHECA CAPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NATHAN REESE Agent 275 MADISON AVE., STE. 3200, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
ADAM HOWSE DOS Process Agent 90 PARK AVE., 23RD FLOOR, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
5493000NIRUOQVEX4A57

Registration Details:

Initial Registration Date:
2023-07-25
Next Renewal Date:
2025-07-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
134011600
Plan Year:
2012
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
107
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State