Search icon

BLUMBERG CAPITAL ADVISORS, LLC

Company Details

Name: BLUMBERG CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373788
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 48TH FLOOR, 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1239963 No data 153 EAST 53RD ST, 48TH FLOOR, NEW YORK, NY, 10022 2125215186

Filings since 2006-01-23

Form type 4
File number 000-20991
Filing date 2006-01-23
Reporting date 2006-01-19
File View File

Filings since 2006-01-06

Form type 4
File number 000-20991
Filing date 2006-01-06
Reporting date 2006-01-04
File View File

Filings since 2006-01-04

Form type 4
File number 000-20991
Filing date 2006-01-04
Reporting date 2005-12-27
File View File

Filings since 2006-01-04

Form type 4/A
File number 000-20991
Filing date 2006-01-04
Reporting date 2005-12-16
File View File

Filings since 2006-01-03

Form type 4/A
File number 000-20991
Filing date 2006-01-03
Reporting date 2005-12-27
File View File

Filings since 2005-03-16

Form type 4/A
File number 000-20991
Filing date 2005-03-16
Reporting date 2004-12-16
File View File

Filings since 2005-03-16

Form type 4/A
File number 000-20991
Filing date 2005-03-16
Reporting date 2004-12-09
File View File

Filings since 2005-03-16

Form type 4/A
File number 000-20991
Filing date 2005-03-16
Reporting date 2004-12-07
File View File

Filings since 2005-03-16

Form type 4/A
File number 000-20991
Filing date 2005-03-16
Reporting date 2004-11-23
File View File

Filings since 2005-03-16

Form type 4/A
File number 000-20991
Filing date 2005-03-16
Reporting date 2004-11-18
File View File

Filings since 2005-03-16

Form type 4/A
File number 000-20991
Filing date 2005-03-16
Reporting date 2004-05-11
File View File

Filings since 2005-03-16

Form type 4
File number 000-20991
Filing date 2005-03-16
Reporting date 2003-08-25
File View File

Filings since 2003-06-16

Form type 3
File number 000-20991
Filing date 2003-06-16
Reporting date 2003-05-12
File View File

Filings since 2003-06-09

Form type 3
File number 000-20991
Filing date 2003-06-09
Reporting date 2003-05-12
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48TH FLOOR, 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-05-03 2003-01-03 Address ATTN: MS. RITA DAVIS, 12 EAST 49TH ST. / 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050504002455 2005-05-04 BIENNIAL STATEMENT 2005-05-01
030429002104 2003-04-29 BIENNIAL STATEMENT 2003-05-01
030103000792 2003-01-03 CERTIFICATE OF AMENDMENT 2003-01-03
990503000401 1999-05-03 APPLICATION OF AUTHORITY 1999-05-03

Date of last update: 24 Feb 2025

Sources: New York Secretary of State