Search icon

LOOP CAPITAL MARKETS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOOP CAPITAL MARKETS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2005 (20 years ago)
Entity Number: 3242128
ZIP code: 10168
County: Albany
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 212-619-2250

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-06-12 2023-07-03 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-06-12 2023-07-03 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-01-28 2019-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230703004152 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
200204060758 2020-02-04 BIENNIAL STATEMENT 2019-08-01
190612000260 2019-06-12 CERTIFICATE OF CHANGE 2019-06-12
SR-41988 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41987 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2015-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HORWITZ
Party Role:
Plaintiff
Party Name:
LOOP CAPITAL MARKETS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State