Search icon

S. GOLDMAN CAPITAL LLC

Company Details

Name: S. GOLDMAN CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455760
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 599 LEXINGTON AVENUE, 35A, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1411042 599 LEXINGTON AVENUE, 35TH FLOOR, NEW YORK, NY, 10022 599 LEXINGTON AVENUE, 35TH FLOOR, NEW YORK, NY, 10022 (212)404-5732

Filings since 2021-03-03

Form type X-17A-5
File number 008-67702
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2021-03-03

Form type FOCUSN
File number 008-67702
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2020-02-28

Form type X-17A-5
File number 008-67702
Filing date 2020-02-28
Reporting date 2019-12-31
File View File

Filings since 2020-02-26

Form type FOCUSN
File number 008-67702
Filing date 2020-02-26
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type FOCUSN
File number 008-67702
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-67702
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type FOCUSN
File number 008-67702
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-67702
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-07-26

Form type FOCUSN
File number 008-67702
Filing date 2017-07-26
Reporting date 2016-12-31
File View File

Filings since 2017-07-26

Form type X-17A-5
File number 008-67702
Filing date 2017-07-26
Reporting date 2016-12-31
File View File

Filings since 2016-03-03

Form type FOCUSN
File number 008-67702
Filing date 2016-03-03
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-67702
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-05-28

Form type FOCUSN
File number 008-67702
Filing date 2015-05-28
Reporting date 2014-12-31
File View File

Filings since 2015-05-27

Form type X-17A-5
File number 008-67702
Filing date 2015-05-27
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-67702
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-67702
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-22

Form type FOCUSN
File number 008-67702
Filing date 2013-03-22
Reporting date 2012-12-31
File View File

Filings since 2013-03-22

Form type X-17A-5
File number 008-67702
Filing date 2013-03-22
Reporting date 2012-12-31
File View File

Filings since 2012-04-26

Form type X-17A-5
File number 008-67702
Filing date 2012-04-26
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-67702
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-67702
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-67702
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-67702
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

DOS Process Agent

Name Role Address
S. GOLDMAN CAPITAL LLC DOS Process Agent 599 LEXINGTON AVENUE, 35A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-02-08 2021-02-19 Address 825 THIRD AVE, 34TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-01-02 2011-02-08 Address 641 LEXINGTON AVENUE 18TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060189 2021-02-19 BIENNIAL STATEMENT 2021-01-01
150114006427 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130115006648 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110208002788 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090107002244 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070808000265 2007-08-08 CERTIFICATE OF PUBLICATION 2007-08-08
070102000738 2007-01-02 ARTICLES OF ORGANIZATION 2007-01-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State