Search icon

CREWE CAPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CREWE CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2003 (22 years ago)
Entity Number: 2968944
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 790 RIVERSIDE DRIVE, APT 6A, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
CREWE CAPITAL, LLC DOS Process Agent 790 RIVERSIDE DRIVE, APT 6A, NEW YORK, NY, United States, 10032

Agent

Name Role Address
ROBERT S. KING Agent 790 RIVERSIDE DRIVE, APT 6A, NEW YORK, NY, 10032

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:
0001478226
Phone:
385-322-3100

Latest Filings

Form type:
X-17A-5
File number:
008-68460
Filing date:
2025-05-08
File:
Form type:
X-17A-5
File number:
008-68460
Filing date:
2024-04-29
File:
Form type:
X-17A-5
File number:
008-68460
Filing date:
2023-04-27
File:
Form type:
X-17A-5
File number:
008-68460
Filing date:
2021-04-01
File:
Form type:
X-17A-5
File number:
008-68460
Filing date:
2019-03-06
File:

History

Start date End date Type Value
2006-12-12 2023-11-03 Address 790 RIVERSIDE DRIVE, APT 6A, NEW YORK, NY, 10032, USA (Type of address: Registered Agent)
2006-12-12 2023-11-03 Address 790 RIVERSIDE DRIVE, APT 6A, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2003-10-24 2006-12-12 Address 527 W. 110TH STREET, APT. 85, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003167 2023-11-03 BIENNIAL STATEMENT 2023-10-01
171004006815 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160330006099 2016-03-30 BIENNIAL STATEMENT 2015-10-01
150701000783 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
131119006186 2013-11-19 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State