Search icon

LOOP CAPITAL MARKETS LLC

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)
2012-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-11 2012-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
140821006053 2014-08-21 BIENNIAL STATEMENT 2013-08-01
120912006053 2012-09-12 BIENNIAL STATEMENT 2011-08-01
120727000926 2012-07-27 CERTIFICATE OF CHANGE 2012-07-27
090918002093 2009-09-18 BIENNIAL STATEMENT 2009-08-01
070830002083 2007-08-30 BIENNIAL STATEMENT 2007-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501253 Other Contract Actions 2015-02-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 180000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-20
Termination Date 2016-02-19
Date Issue Joined 2015-12-31
Section 1332
Status Terminated

Parties

Name HORWITZ
Role Plaintiff
Name LOOP CAPITAL MARKETS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State