Search icon

HARBORVIEW CAPITAL MANAGEMENT LLC

Company Details

Name: HARBORVIEW CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2004 (20 years ago)
Entity Number: 3131020
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 850 3RD AVENUE SUITE 1801, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1492020 850 THIRD AVENUE, SUITE 1801, NEW YORK, NY, 10022 850 THIRD AVENUE, SUITE 1801, NEW YORK, NY, 10022 (646) 218-1400

Filings since 2013-11-13

Form type 4
File number 000-29819
Filing date 2013-11-13
Reporting date 2013-11-11
File View File

Filings since 2013-07-03

Form type 4
File number 000-29819
Filing date 2013-07-03
Reporting date 2012-05-31
File View File

Filings since 2013-02-25

Form type 4
File number 000-29819
Filing date 2013-02-25
Reporting date 2013-02-22
File View File

Filings since 2012-11-13

Form type 4
File number 000-29819
Filing date 2012-11-13
Reporting date 2012-11-08
File View File

Filings since 2012-08-17

Form type 4
File number 000-29819
Filing date 2012-08-17
Reporting date 2012-06-30
File View File

Filings since 2012-05-18

Form type 4
File number 000-29819
Filing date 2012-05-18
Reporting date 2012-05-16
File View File

Filings since 2012-02-21

Form type 4
File number 000-29819
Filing date 2012-02-21
Reporting date 2012-02-16
File View File

Filings since 2012-01-13

Form type 4
File number 000-29819
Filing date 2012-01-13
Reporting date 2011-11-23
File View File

Filings since 2011-12-09

Form type 4
File number 000-29819
Filing date 2011-12-09
Reporting date 2011-12-08
File View File

Filings since 2011-12-06

Form type 4
File number 000-29819
Filing date 2011-12-06
Reporting date 2011-12-02
File View File

Filings since 2011-12-05

Form type 4
File number 000-29819
Filing date 2011-12-05
Reporting date 2011-11-28
File View File

Filings since 2011-11-30

Form type 4
File number 000-29819
Filing date 2011-11-30
Reporting date 2011-11-28
File View File

Filings since 2011-11-23

Form type 4
File number 000-29819
Filing date 2011-11-23
Reporting date 2011-11-21
File View File

Filings since 2011-03-18

Form type 3
File number 000-13111
Filing date 2011-03-18
Reporting date 2010-01-29
File View File

Filings since 2011-03-18

Form type 3
File number 000-13111
Filing date 2011-03-18
Reporting date 2009-10-20
File View File

Filings since 2011-03-18

Form type 3
File number 000-13111
Filing date 2011-03-18
Reporting date 2009-10-28
File View File

Filings since 2011-03-18

Form type 4
File number 000-13111
Filing date 2011-03-18
Reporting date 2010-01-29
File View File

Filings since 2011-03-18

Form type 4
File number 000-13111
Filing date 2011-03-18
Reporting date 2009-10-20
File View File

Filings since 2011-03-18

Form type 4
File number 000-13111
Filing date 2011-03-18
Reporting date 2009-10-29
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 850 3RD AVENUE SUITE 1801, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
121212002021 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101124002925 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081031002418 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061020002336 2006-10-20 BIENNIAL STATEMENT 2006-11-01
041129000269 2004-11-29 ARTICLES OF ORGANIZATION 2004-11-29

Date of last update: 05 Feb 2025

Sources: New York Secretary of State