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

Central Index Key

CIK number Mailing Address Business Address Phone
1353163 237 PARK AVENUE, SUITE 900, NEW YORK, NY, 10017 237 PARK AVENUE, SUITE 900, NEW YORK, NY, 10017 212-692-6320

Filings since 2009-11-12

Form type 13F-HR
File number 028-11737
Filing date 2009-11-12
Reporting date 2009-09-30
File View File

Filings since 2009-08-13

Form type 13F-HR
File number 028-11737
Filing date 2009-08-13
Reporting date 2009-06-30
File View File

Filings since 2009-05-15

Form type 13F-HR
File number 028-11737
Filing date 2009-05-15
Reporting date 2009-03-31
File View File

Filings since 2009-02-17

Form type 13F-HR
File number 028-11737
Filing date 2009-02-17
Reporting date 2008-12-31
File View File

Filings since 2008-11-12

Form type 13F-HR
File number 028-11737
Filing date 2008-11-12
Reporting date 2008-09-30
File View File

Filings since 2008-08-13

Form type 13F-HR
File number 028-11737
Filing date 2008-08-13
Reporting date 2008-06-30
File View File

Filings since 2008-05-13

Form type 13F-HR
File number 028-11737
Filing date 2008-05-13
Reporting date 2008-03-31
File View File

Filings since 2008-02-12

Form type 13F-HR/A
File number 028-11737
Filing date 2008-02-12
Reporting date 2007-12-31
File View File

Filings since 2008-02-11

Form type 13F-HR
File number 028-11737
Filing date 2008-02-11
Reporting date 2007-12-31
File View File

Filings since 2007-11-13

Form type 13F-HR
File number 028-11737
Filing date 2007-11-13
Reporting date 2007-09-30
File View File

Filings since 2007-08-10

Form type 13F-HR
File number 028-11737
Filing date 2007-08-10
Reporting date 2007-06-30
File View File

Filings since 2007-05-11

Form type 13F-HR
File number 028-11737
Filing date 2007-05-11
Reporting date 2007-03-31
File View File

Filings since 2007-02-09

Form type 13F-HR
File number 028-11737
Filing date 2007-02-09
Reporting date 2006-12-31
File View File

Filings since 2006-11-09

Form type 13F-HR
File number 028-11737
Filing date 2006-11-09
Reporting date 2006-09-30
File View File

Filings since 2006-08-14

Form type 13F-HR
File number 028-11737
Filing date 2006-08-14
Reporting date 2006-06-30
File View File

Filings since 2006-05-15

Form type 13F-HR
File number 028-11737
Filing date 2006-05-15
Reporting date 2006-03-31
File View File

Filings since 2006-02-14

Form type 13F-HR
File number 028-11737
Filing date 2006-02-14
Reporting date 2005-12-31
File View File

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

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
090427002186 2009-04-27 BIENNIAL STATEMENT 2009-05-01
071015000536 2007-10-15 CERTIFICATE OF PUBLICATION 2007-10-15
070509002422 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050504002329 2005-05-04 BIENNIAL STATEMENT 2005-05-01
030521000959 2003-05-21 APPLICATION OF AUTHORITY 2003-05-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State