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
Name | Role | Address |
---|---|---|
MANUAL ORTA | Chief Executive Officer | 520 COLUMBIA DRIVE, SUITE #103, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 COLUMBIA DRIVE, Suite #103, JOHNSON CITY, NY, United States, 13790 |
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.
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) |
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