Search icon

LOCUST WOOD CAPITAL ADVISERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOCUST WOOD CAPITAL ADVISERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2765959
ZIP code: 10016
County: New York
Address: 90 park avenue, floor 27, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LOCUST WOOD CAPITAL ADVISERS, LLC DOS Process Agent 90 park avenue, floor 27, NEW YORK, NY, United States, 10016

Central Index Key

CIK number:
0001349434
Phone:
212-354-5404

Latest Filings

Form type:
13F-HR
File number:
028-11558
Filing date:
2025-05-12
File:
Form type:
SCHEDULE 13G
Filing date:
2025-04-03
File:
Form type:
SCHEDULE 13G
Filing date:
2025-03-17
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-11558
Filing date:
2025-02-13
File:

Form 5500 Series

Employer Identification Number (EIN):
020608893
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-24 2024-10-24 Address 1540 BROADWAY STE 1510, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-05-05 2012-05-24 Address 1540 BROADWAY STE 1504, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-05-10 2008-05-05 Address 1140 6TH AVENUE 7TH FLOOR, SUITE 707, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024000910 2024-10-23 CERTIFICATE OF AMENDMENT 2024-10-23
200504061147 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504007083 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160517006546 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120524006048 2012-05-24 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State