Name: | THOMAS WEISEL CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2006 (19 years ago) |
Entity Number: | 3344832 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-05 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-04-06 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-06 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037453 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230505001224 | 2023-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
200417060385 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43627 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43626 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180406006554 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160415006124 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140708002225 | 2014-07-08 | BIENNIAL STATEMENT | 2014-04-01 |
120725002060 | 2012-07-25 | BIENNIAL STATEMENT | 2012-04-01 |
100701002590 | 2010-07-01 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State