Search icon

BLUEFIN CAPITAL MANAGEMENT, LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
BLUEFIN CAPITAL MANAGEMENT, LLC DOS Process Agent 41 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
LLC_00614483
State:
ILLINOIS

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:
0001144208
Phone:
646--915-1832

Latest Filings

Form type:
FOCUSN
File number:
008-53382
Filing date:
2025-02-28
File:
Form type:
X-17A-5
File number:
008-53382
Filing date:
2025-02-27
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-01-30
File:
Form type:
SCHEDULE 13G
Filing date:
2025-01-29
File:
Form type:
13F-HR
File number:
028-20399
Filing date:
2024-11-14
File:

Legal Entity Identifier

LEI Number:
MQYWO6Z3UE51YVCIZM39

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2025-08-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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