Name: | BLUEFIN CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2635877 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 41 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
BLUEFIN CAPITAL MANAGEMENT, LLC | DOS Process Agent | 41 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10010 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-05-05 | Address | 41 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2021-05-04 | 2025-01-27 | Address | 41 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-02-27 | 2021-05-04 | Address | 3 PARK AVENUE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-02-14 | 2013-02-27 | Address | 3 PARK AVE, 37TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-03 | 2013-02-14 | Address | 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505005141 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
250127002976 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
210504060734 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
191227000400 | 2019-12-27 | CERTIFICATE OF AMENDMENT | 2019-12-27 |
191009060392 | 2019-10-09 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State