Search icon

683 CAPITAL MANAGEMENT, LLC

Company Details

Name: 683 CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2006 (19 years ago)
Entity Number: 3362875
ZIP code: 10019
County: New York
Address: 1700 Broadway, Suite 4200, suite 4200, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
683 CAPITAL MANAGEMENT, LLC DOS Process Agent 1700 Broadway, Suite 4200, suite 4200, New York, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-05-03 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-03 2024-05-01 Address 1700 broadway, suite 4200, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-05-20 2023-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-30 2020-05-20 Address ATTENTION ARI ZWEIMAN, 3 COLUMBUS CIRCLE, SUITE 2205, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-02-06 2013-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-16 2008-02-06 Address ATTN: ARI ZWEIMAN, 595 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041710 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230503004327 2023-05-03 CERTIFICATE OF AMENDMENT 2023-05-03
220507000196 2022-05-07 BIENNIAL STATEMENT 2022-05-01
200520060192 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-43919 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501007145 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160518006565 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140501006499 2014-05-01 BIENNIAL STATEMENT 2014-05-01
131030000621 2013-10-30 CERTIFICATE OF AMENDMENT 2013-10-30
120515006215 2012-05-15 BIENNIAL STATEMENT 2012-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State