Search icon

GOVERNMENT CAPITAL MANAGEMENT, LLC

Company Details

Name: GOVERNMENT CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2005 (20 years ago)
Entity Number: 3261444
ZIP code: 44114
County: Orange
Place of Formation: New York
Address: 850 EUCLID AVENUE, SUITE 1321, CLEVELAND, OH, United States, 44114

DOS Process Agent

Name Role Address
GOVERNMENT CAPITAL MANAGEMENT, LLC DOS Process Agent 850 EUCLID AVENUE, SUITE 1321, CLEVELAND, OH, United States, 44114

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:
0001620343
Phone:
8457536721

Latest Filings

Form type:
MA-A
File number:
867-01088
Filing date:
2025-03-31
File:
Form type:
MA-A
File number:
867-01088
Filing date:
2024-03-14
File:
Form type:
MA-A
File number:
867-01088
Filing date:
2023-06-07
File:
Form type:
MA-A
File number:
867-01088
Filing date:
2023-06-07
File:
Form type:
MA-A
File number:
867-01088
Filing date:
2023-06-07
File:

History

Start date End date Type Value
2019-11-29 2024-03-07 Address 850 EUCLID AVENUE, SUITE 1321, CLEVELAND, OH, 44114, USA (Type of address: Service of Process)
2017-09-05 2019-11-29 Address 54 CHESTNUT STREET, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)
2005-09-27 2017-09-05 Address 41 ALEXANDER DRIVE, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001707 2024-03-07 BIENNIAL STATEMENT 2024-03-07
191129060019 2019-11-29 BIENNIAL STATEMENT 2019-09-01
170905006800 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150914006277 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130930006074 2013-09-30 BIENNIAL STATEMENT 2013-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State