Search icon

WILSON CAPITAL MANAGEMENT, LLC

Company Details

Name: WILSON CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 May 2003 (22 years ago)
Date of dissolution: 18 Jul 2017
Entity Number: 2909817
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 48 WALL STREET, SUITE 1100, ATTN: DAVID S. WILSON, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48 WALL STREET, SUITE 1100, ATTN: DAVID S. WILSON, NEW YORK, NY, United States, 10005

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:
0001353163
Phone:
212-692-6320

Latest Filings

Form type:
13F-HR
File number:
028-11737
Filing date:
2009-11-12
File:
Form type:
13F-HR
File number:
028-11737
Filing date:
2009-08-13
File:
Form type:
13F-HR
File number:
028-11737
Filing date:
2009-05-15
File:
Form type:
13F-HR
File number:
028-11737
Filing date:
2009-02-17
File:
Form type:
13F-HR
File number:
028-11737
Filing date:
2008-11-12
File:

History

Start date End date Type Value
2015-06-25 2017-07-18 Address ATTN: DAVID S. WILSON, 48 WALL STREET STE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-04 2015-06-25 Address 48 WALL ST, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-05-21 2015-05-04 Address 237 PARK AVENUE, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170718000695 2017-07-18 SURRENDER OF AUTHORITY 2017-07-18
150625000057 2015-06-25 CERTIFICATE OF AMENDMENT 2015-06-25
150504007794 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130510006340 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110524002462 2011-05-24 BIENNIAL STATEMENT 2011-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State