Search icon

EMANCIPATION CAPITAL, LLC

Company Details

Name: EMANCIPATION CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Aug 2002 (23 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 2803959
ZIP code: 10110
County: Nassau
Place of Formation: New York
Address: 500 FIFTH AVE / SUITE 4300, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER MANAGEMENT INC. DOS Process Agent 500 FIFTH AVE / SUITE 4300, NEW YORK, NY, United States, 10110

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:
0001292832
Phone:
212-605-0661

Latest Filings

Form type:
4
File number:
001-15087
Filing date:
2018-02-16
File:
Form type:
4
File number:
001-15087
Filing date:
2018-01-22
File:
Form type:
4
File number:
001-15087
Filing date:
2018-01-22
File:
Form type:
4
File number:
001-15087
Filing date:
2017-01-09
File:
Form type:
4
File number:
001-15087
Filing date:
2016-12-19
File:

History

Start date End date Type Value
2024-08-01 2024-12-05 Address 500 FIFTH AVE / SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2021-06-08 2024-08-01 Address 500 FIFTH AVE / SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2006-08-09 2021-06-08 Address 500 FIFTH AVE / SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2002-08-22 2006-08-09 Address 500 FIFTH AVENUE SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004560 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
240801032812 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220816000949 2022-08-16 BIENNIAL STATEMENT 2022-08-01
210608060074 2021-06-08 BIENNIAL STATEMENT 2020-08-01
080814002079 2008-08-14 BIENNIAL STATEMENT 2008-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State