Search icon

OWENOKE CAPITAL MANAGEMENT, LLC

Company Details

Name: OWENOKE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Sep 1998 (27 years ago)
Date of dissolution: 27 Feb 2008
Entity Number: 2296470
ZIP code: 06854
County: New York
Place of Formation: Delaware
Address: 50 WASHINGTON STREET, 7TH FL, NORWALK, CT, United States, 06854

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CELPHON CHAN DOS Process Agent 50 WASHINGTON STREET, 7TH FL, NORWALK, CT, United States, 06854

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:
0001080367
Phone:
2122232800

Latest Filings

Form type:
13F-HR
File number:
028-04411
Filing date:
2010-02-11
File:
Form type:
13F-HR
File number:
028-04411
Filing date:
2009-11-13
File:
Form type:
13F-HR
File number:
028-04411
Filing date:
2009-08-11
File:
Form type:
13F-HR
File number:
028-04411
Filing date:
2009-05-14
File:
Form type:
13F-HR
File number:
028-04411
Filing date:
2009-02-12
File:

History

Start date End date Type Value
2002-07-12 2008-02-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-12 2008-02-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-09-10 2002-07-12 Address 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-09-10 2002-07-12 Address 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080227000146 2008-02-27 SURRENDER OF AUTHORITY 2008-02-27
060918002157 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041013002391 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020925002157 2002-09-25 BIENNIAL STATEMENT 2002-09-01
020712000992 2002-07-12 CERTIFICATE OF CHANGE 2002-07-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State