Search icon

NBT CAPITAL MANAGEMENT, INC.

Headquarter

Company Details

Name: NBT CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2003 (22 years ago)
Entity Number: 2944442
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 520 COLUMBIA DRIVE, Suite #103, JOHNSON CITY, NY, United States, 13790
Principal Address: 520 COLUMBIA DRIVE, SUITE #103, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MANUAL ORTA Chief Executive Officer 520 COLUMBIA DRIVE, SUITE #103, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 COLUMBIA DRIVE, Suite #103, JOHNSON CITY, NY, United States, 13790

Links between entities

Type:
Headquarter of
Company Number:
CORP_72535138
State:
ILLINOIS

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:
0001983391
Phone:
607-584-4141

Latest Filings

Form type:
13F-NT
File number:
028-23669
Filing date:
2025-04-17
File:
Form type:
13F-NT
File number:
028-23669
Filing date:
2025-02-07
File:
Form type:
13F-NT
File number:
028-23669
Filing date:
2024-11-14
File:
Form type:
N-PX
File number:
028-23669
Filing date:
2024-08-27
File:
Form type:
13F-NT
File number:
028-23669
Filing date:
2024-07-30
File:

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 8506 SIX FORKS RD, STE #203, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 520 COLUMBIA DRIVE, SUITE #103, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2013-08-09 2024-03-05 Address 8506 SIX FORKS RD, STE #203, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2009-07-21 2013-08-09 Address 8506 SIX FORKS RD, STE #203, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer)
2007-08-22 2009-07-21 Address 8506 SIX FORKS RD, STE #203, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305002504 2024-03-05 BIENNIAL STATEMENT 2024-03-05
200609060536 2020-06-09 BIENNIAL STATEMENT 2019-08-01
190829000279 2019-08-29 CERTIFICATE OF AMENDMENT 2019-08-29
150803006290 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130809006585 2013-08-09 BIENNIAL STATEMENT 2013-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State