Search icon

CADMUS CAPITAL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CADMUS CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786377
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 27TH FLOOR, 150 EAST 52ND STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27TH FLOOR, 150 EAST 52ND STREET, NEW YORK, NY, United States, 10022

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:
0001274033
Phone:
2123898763

Latest Filings

Form type:
13F-HR
File number:
028-10721
Filing date:
2008-11-12
File:
Form type:
13F-HR
File number:
028-10721
Filing date:
2008-08-14
File:
Form type:
13F-HR
File number:
028-10721
Filing date:
2008-05-15
File:
Form type:
13F-HR
File number:
028-10721
Filing date:
2008-02-14
File:
Form type:
13F-HR
File number:
028-10721
Filing date:
2007-11-14
File:

Form 5500 Series

Employer Identification Number (EIN):
223857031
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-28 2005-06-24 Address 350 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-07-05 2003-10-28 Address 437 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070410000034 2007-04-10 CERTIFICATE OF PUBLICATION 2007-04-10
061002002152 2006-10-02 BIENNIAL STATEMENT 2006-07-01
050624000622 2005-06-24 CERTIFICATE OF AMENDMENT 2005-06-24
040709002709 2004-07-09 BIENNIAL STATEMENT 2004-07-01
031028000417 2003-10-28 CERTIFICATE OF AMENDMENT 2003-10-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State