Search icon

VDM CAPITAL MARKETS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VDM CAPITAL MARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Sep 2005 (20 years ago)
Date of dissolution: 04 Mar 2010
Entity Number: 3263570
ZIP code: 10006
County: New York
Place of Formation: New York
Address: ATTN: CHIEF EXECUTIVE OFFICER, 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: CHIEF EXECUTIVE OFFICER, 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
LLC_01989383
State:
ILLINOIS

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:
0001342285
Phone:
646 576-2868

Latest Filings

Form type:
FOCUSN
File number:
008-67135
Filing date:
2009-04-29
File:
Form type:
X-17A-5
File number:
008-67135
Filing date:
2009-04-29
File:

History

Start date End date Type Value
2006-12-22 2008-09-10 Address ATTN: CHIEF EXECUTIVE OFFICER, 45 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2005-09-30 2006-12-22 Address 45 BROADWAY , 32ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100304000692 2010-03-04 ARTICLES OF DISSOLUTION 2010-03-04
091007002745 2009-10-07 BIENNIAL STATEMENT 2009-09-01
080910000945 2008-09-10 CERTIFICATE OF AMENDMENT 2008-09-10
071005002392 2007-10-05 BIENNIAL STATEMENT 2007-09-01
061222000133 2006-12-22 CERTIFICATE OF AMENDMENT 2006-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State