Search icon

ISI CAPITAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1019892
State:
CONNECTICUT
CONNECTICUT profile:

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:
0001078441
Phone:
212-972-8300

Latest Filings

Form type:
FOCUSN
File number:
008-51565
Filing date:
2014-03-04
File:
Form type:
X-17A-5
File number:
008-51565
Filing date:
2014-03-04
File:
Form type:
FOCUSN
File number:
008-51565
Filing date:
2013-02-28
File:
Form type:
X-17A-5
File number:
008-51565
Filing date:
2013-02-28
File:
Form type:
X-17A-5
File number:
008-51565
Filing date:
2012-02-29
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State