Search icon

C3 CAPITAL, LLC

Company Details

Name: C3 CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466772
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 333 WEST END AVENUE / APT 12B, NEW YORK, NY, United States, 10023

Central Index Key

CIK number Mailing Address Business Address Phone
0001165897 333 WEST END AVENUE # 12B, NEW YORK, NY, 10023 333 WEST END AVENUE # 12B, NEW YORK, NY, 10023 212-580-8865

Filings since 2011-02-28

Form type X-17A-5
File number 008-65150
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-65150
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-65150
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-65150
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-65150
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-65150
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-02

Form type X-17A-5
File number 008-65150
Filing date 2005-03-02
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-65150
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-65150
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

DOS Process Agent

Name Role Address
C/O CATHERINE BANAT DOS Process Agent 333 WEST END AVENUE / APT 12B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2000-01-27 2008-01-04 Address 333 WEST END AVENUE, APARTMENT 12B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002149 2014-03-17 BIENNIAL STATEMENT 2014-01-01
100128002325 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080104002446 2008-01-04 BIENNIAL STATEMENT 2008-01-01
040311002033 2004-03-11 BIENNIAL STATEMENT 2004-01-01
021029000792 2002-10-29 AFFIDAVIT OF PUBLICATION 2002-10-29
021029000790 2002-10-29 AFFIDAVIT OF PUBLICATION 2002-10-29
010726000551 2001-07-26 CERTIFICATE OF AMENDMENT 2001-07-26
000127000776 2000-01-27 ARTICLES OF ORGANIZATION 2000-01-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State