Search icon

PIKE PLACE CAPITAL MANAGEMENT, LLC

Company Details

Name: PIKE PLACE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2002 (23 years ago)
Entity Number: 2750554
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATTN ALAN WARE, 152 W 57TH ST 46TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN ALAN WARE, 152 W 57TH ST 46TH FLOOR, NEW YORK, NY, United States, 10019

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:
0001350291
Phone:
212-277-5660

Latest Filings

Form type:
13F-HR
File number:
028-11657
Filing date:
2010-02-12
File:
Form type:
13F-HR
File number:
028-11657
Filing date:
2009-11-13
File:
Form type:
13F-HR
File number:
028-11657
Filing date:
2009-08-13
File:
Form type:
13F-HR
File number:
028-11657
Filing date:
2009-05-14
File:
Form type:
13F-HR
File number:
028-11657
Filing date:
2009-02-13
File:

Form 5500 Series

Employer Identification Number (EIN):
753036037
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
080402002499 2008-04-02 BIENNIAL STATEMENT 2008-04-01
070608001127 2007-06-08 CERTIFICATE OF PUBLICATION 2007-06-08
060330002162 2006-03-30 BIENNIAL STATEMENT 2006-04-01
040513002093 2004-05-13 BIENNIAL STATEMENT 2004-04-01
020403000231 2002-04-03 APPLICATION OF AUTHORITY 2002-04-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State