Search icon

WYNSTON HILL CAPITAL, LLC

Company Details

Name: WYNSTON HILL CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2000 (25 years ago)
Entity Number: 2522603
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 488 MADISON AVE., 24TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 488 MADISON AVE., 24TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-01-21 2011-01-20 Address 488 MADISON AVENUE, 12TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-09-27 2009-01-21 Address 120 BROADWAY, 40TH FL, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2004-09-21 2009-01-21 Name XTF CAPITAL LLC
2004-08-18 2004-09-27 Address ATTN: SANDER R. GERBER, 120 BROADWAY - 40TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2000-06-19 2004-09-21 Name ELEPHANTX ONLINE SECURITIES, LLC
2000-06-19 2004-08-18 Address ATTN: KENNETH L. HENDERSON ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120000706 2011-01-20 CERTIFICATE OF CHANGE 2011-01-20
090121000590 2009-01-21 CERTIFICATE OF AMENDMENT 2009-01-21
060712002357 2006-07-12 BIENNIAL STATEMENT 2006-06-01
040927002199 2004-09-27 BIENNIAL STATEMENT 2004-06-01
040921000210 2004-09-21 CERTIFICATE OF AMENDMENT 2004-09-21
040818000497 2004-08-18 CERTIFICATE OF CHANGE 2004-08-18
001114000357 2000-11-14 AFFIDAVIT OF PUBLICATION 2000-11-14
001114000353 2000-11-14 AFFIDAVIT OF PUBLICATION 2000-11-14
000619000765 2000-06-19 APPLICATION OF AUTHORITY 2000-06-19

Date of last update: 06 Feb 2025

Sources: New York Secretary of State