Search icon

ISI CAPITAL, LLC

Headquarter

Company Details

Name: ISI CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284311
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ISI CAPITAL, LLC, 747 THIRD AVENUE, SUITE 25B, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of ISI CAPITAL, LLC, CONNECTICUT 1019892 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1078441 747 THIRD AVENUE, SUITE 25B, NEW YORK, NY, 10017 747 THIRD AVENUE, SUITE 25B, NEW YORK, NY, 10017 212-972-8300

Filings since 2014-03-04

Form type FOCUSN
File number 008-51565
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-51565
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-51565
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-51565
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-51565
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-51565
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-51565
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-51565
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-51565
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-51565
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-26

Form type FOCUSN
File number 008-51565
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2009-02-26

Form type X-17A-5
File number 008-51565
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type FOCUSN
File number 008-51565
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-51565
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-51565
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-51565
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-06

Form type FOCUSN
File number 008-51565
Filing date 2006-03-06
Reporting date 2005-12-31
File View File

Filings since 2006-03-06

Form type X-17A-5
File number 008-51565
Filing date 2006-03-06
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type FOCUSN
File number 008-51565
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-51565
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type FOCUSN
File number 008-51565
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-51565
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type FOCUSN
File number 008-51565
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-51565
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-51565
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
CHRIS DECHIARIO DOS Process Agent ISI CAPITAL, LLC, 747 THIRD AVENUE, SUITE 25B, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-06-24 2012-07-18 Address ATTN: STEVEN D. OPPENHEIM, ESQ, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-12-09 2001-01-05 Name EMCG, LLC
1998-07-30 1998-12-09 Name EMERGING MARKETS CREDIT GROUP, LLC
1998-07-30 2002-06-24 Address 488 MADISON AVENUE, ATTN: STEVEN D. OPPENHEIM, ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120718006431 2012-07-18 BIENNIAL STATEMENT 2012-07-01
080725002710 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060713002442 2006-07-13 BIENNIAL STATEMENT 2006-07-01
020624002175 2002-06-24 BIENNIAL STATEMENT 2002-07-01
010105000308 2001-01-05 CERTIFICATE OF AMENDMENT 2001-01-05
000706002028 2000-07-06 BIENNIAL STATEMENT 2000-07-01
990830000038 1999-08-30 AFFIDAVIT OF PUBLICATION 1999-08-30
990830000036 1999-08-30 AFFIDAVIT OF PUBLICATION 1999-08-30
981209000574 1998-12-09 CERTIFICATE OF AMENDMENT 1998-12-09
980730000592 1998-07-30 ARTICLES OF ORGANIZATION 1998-07-30

Date of last update: 07 Feb 2025

Sources: New York Secretary of State