Search icon

PRIME LOGIC CAPITAL, LLC

Company Details

Name: PRIME LOGIC CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Entity Number: 3297652
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 49 PLEASANT RIDGE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
MARC CUMMINS DOS Process Agent 49 PLEASANT RIDGE, HARRISON, NY, United States, 10528

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:
0001388137
Phone:
212-381-4161

Latest Filings

Form type:
13F-HR
File number:
028-12827
Filing date:
2009-11-16
File:
Form type:
13F-HR
File number:
028-12827
Filing date:
2009-08-13
File:
Form type:
13F-HR
File number:
028-12827
Filing date:
2009-05-15
File:
Form type:
SC 13G/A
Filing date:
2009-02-17
File:
Form type:
SC 13G/A
Filing date:
2009-02-17
File:

Form 5500 Series

Employer Identification Number (EIN):
204213398
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-08 2014-08-07 Address 135 EAST 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-12-27 2008-01-08 Address 135 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807002209 2014-08-07 BIENNIAL STATEMENT 2013-12-01
120409002599 2012-04-09 BIENNIAL STATEMENT 2011-12-01
100218002031 2010-02-18 BIENNIAL STATEMENT 2009-12-01
080108002454 2008-01-08 BIENNIAL STATEMENT 2007-12-01
060928000715 2006-09-28 CERTIFICATE OF PUBLICATION 2006-09-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State