Search icon

LEDGEMONT CAPITAL MARKETS LLC

Company Details

Name: LEDGEMONT CAPITAL MARKETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2707732
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 MADISON AVE 19TH FLR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1166649 780 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10017 780 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10017 212-584-4546

Filings since 2010-03-01

Form type FOCUSN
File number 008-65175
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-65175
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-30

Form type X-17A-5
File number 008-65175
Filing date 2009-03-30
Reporting date 2008-12-31
File View File

Filings since 2009-03-30

Form type FOCUSN
File number 008-65175
Filing date 2009-03-30
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-65175
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-65175
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-65175
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-31

Form type X-17A-5
File number 008-65175
Filing date 2006-03-31
Reporting date 2005-12-31
File View File

Filings since 2005-03-31

Form type FOCUSN
File number 008-65175
Filing date 2005-03-31
Reporting date 2004-12-31
File View File

Filings since 2005-03-31

Form type X-17A-5
File number 008-65175
Filing date 2005-03-31
Reporting date 2004-12-31
File View File

Filings since 2004-03-29

Form type FOCUSN
File number 008-65175
Filing date 2004-03-29
Reporting date 2003-12-31
File View File

Filings since 2004-03-29

Form type X-17A-5
File number 008-65175
Filing date 2004-03-29
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type FOCUSN
File number 008-65175
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-65175
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 595 MADISON AVE 19TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-03-05 2012-07-19 Address 780 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-01-28 2009-03-05 Address 145 E 57TH ST, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-12-12 2004-01-28 Address 153 EAST 53RD ST./ SUITE 2600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120719002930 2012-07-19 BIENNIAL STATEMENT 2011-12-01
091223002225 2009-12-23 BIENNIAL STATEMENT 2009-12-01
090305000644 2009-03-05 CERTIFICATE OF AMENDMENT 2009-03-05
080114002660 2008-01-14 BIENNIAL STATEMENT 2007-12-01
060216002208 2006-02-16 BIENNIAL STATEMENT 2005-12-01
040128002186 2004-01-28 BIENNIAL STATEMENT 2003-12-01
011212000032 2001-12-12 ARTICLES OF ORGANIZATION 2001-12-12

Date of last update: 23 Feb 2025

Sources: New York Secretary of State