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 |
Name | Role | Address |
---|---|---|
683 CAPITAL MANAGEMENT, LLC | DOS Process Agent | 1700 Broadway, Suite 4200, suite 4200, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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