Search icon

SEVEN POINTS CAPITAL, LLC

Headquarter

Company Details

Name: SEVEN POINTS CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480596
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 150 East 52nd Street, Suite 3002, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of SEVEN POINTS CAPITAL, LLC, FLORIDA M17000008718 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1399880 150 EAST 52ND STREET, SUITE 3002, NEW YORK, NY, 10022 150 EAST 52ND STREET, SUITE 3002, NEW YORK, NY, 10022 212-760-0760

Filings since 2024-04-01

Form type X-17A-5
File number 008-67644
Filing date 2024-04-01
Reporting date 2023-12-31
File View File

Filings since 2023-03-31

Form type X-17A-5
File number 008-67644
Filing date 2023-03-31
Reporting date 2022-12-31
File View File

Filings since 2022-03-31

Form type X-17A-5
File number 008-67644
Filing date 2022-03-31
Reporting date 2021-12-31
File View File

Filings since 2021-03-30

Form type X-17A-5
File number 008-67644
Filing date 2021-03-30
Reporting date 2020-12-31
File View File

Filings since 2020-02-28

Form type X-17A-5
File number 008-67644
Filing date 2020-02-28
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-67644
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-67644
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-67644
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-67644
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-67644
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-67644
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-08

Form type FOCUSN
File number 008-67644
Filing date 2016-03-08
Reporting date 2015-12-31
File View File

Filings since 2016-03-08

Form type X-17A-5
File number 008-67644
Filing date 2016-03-08
Reporting date 2015-12-31
File View File

Filings since 2015-03-03

Form type FOCUSN
File number 008-67644
Filing date 2015-03-03
Reporting date 2014-12-31
File View File

Filings since 2015-03-03

Form type X-17A-5
File number 008-67644
Filing date 2015-03-03
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-67644
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 008-67644
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-67644
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-67644
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-28

Form type FOCUSN
File number 008-67644
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-67644
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-67644
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-67644
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-02-25

Form type FOCUSN
File number 008-67644
Filing date 2010-02-25
Reporting date 2009-12-31
File View File

Filings since 2010-02-25

Form type X-17A-5
File number 008-67644
Filing date 2010-02-25
Reporting date 2009-12-31
File View File

Filings since 2009-04-06

Form type X-17A-5
File number 008-67644
Filing date 2009-04-06
Reporting date 2008-12-31
File View File

Filings since 2009-03-03

Form type FOCUSN
File number 008-67644
Filing date 2009-03-03
Reporting date 2008-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEVEN POINTS CAPITAL 401(K) PLAN 2023 208573523 2024-10-04 SEVEN POINTS CAPITAL, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6468375029
Plan sponsor’s address 150 EAST 52NDS STREET, 3RD FLOOR 3002, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SEVEN POINTS CAPITAL 401(K) PLAN 2022 208573523 2023-06-05 SEVEN POINTS CAPITAL, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6468375029
Plan sponsor’s address 805 THIRD AVE, 11TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-04
Name of individual signing CHRISTINE RIMER
SEVEN POINTS CAPITAL 401(K) PLAN 2021 208573523 2022-05-23 SEVEN POINTS CAPITAL, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6468375029
Plan sponsor’s address 805 THIRD AVE, 11TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-22
Name of individual signing CHRISTINE RIMER
SEVEN POINTS CAPITAL 401(K) PLAN 2020 208573523 2021-06-04 SEVEN POINTS CAPITAL, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6468375029
Plan sponsor’s address 805 THIRD AVE, 11TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing CAROL HO
SEVEN POINTS CAPITAL 401(K) PLAN 2019 208573523 2020-08-03 SEVEN POINTS CAPITAL, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6468375029
Plan sponsor’s address 805 THIRD AVE, 11TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing CAROL HO
SEVEN POINTS CAPITAL LLC 401K PROFIT SHARING PLAN AND TRUST 2018 208573523 2019-10-25 SEVEN POINTS CAPITAL LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6468375029
Plan sponsor’s address 805 THIRD AVE 15TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing MIKE MANGIERI
SEVEN POINTS CAPITAL LLC 401K PROFIT SHARING PLAN AND TRUST 2018 208573523 2019-10-22 SEVEN POINTS CAPITAL LLC 31
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6468375029
Plan sponsor’s address 805 THIRD AVE 15TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing MIKE MANGIERI
SEVEN POINTS CAPITAL LLC 401K PROFIT SHARING PLAN AND TRUST 2017 208573523 2019-10-25 SEVEN POINTS CAPITAL LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6468375029
Plan sponsor’s address 805 THIRD AVE 15TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing MIKE MANGIERI
SEVEN POINTS CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2016 208573523 2017-07-28 SEVEN POINTS CAPITAL LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2127600760
Plan sponsor’s address 805 THIRD AVENUE, 15 FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MIKE MANGIERI
SEVEN POINTS CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2015 208573523 2016-07-20 SEVEN POINTS CAPITAL LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2127600760
Plan sponsor’s address 805 THIRD AVENUE 15TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing MIKE MANGIERI

Agent

Name Role Address
michael mangieri Agent 150 east 52nd street, suite 3002, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 East 52nd Street, Suite 3002, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-11 2023-10-12 Address 150 East 52nd Street, Suite 3002, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-10-11 2023-10-12 Address 825 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2017-09-26 2023-10-11 Address 805 THIRD AVE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-06-09 2023-10-11 Address 825 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2009-06-09 2017-09-26 Address 825 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-02-23 2009-06-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-23 2009-06-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231012002880 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
231011002206 2023-10-11 BIENNIAL STATEMENT 2023-02-01
170926002004 2017-09-26 BIENNIAL STATEMENT 2017-02-01
110228002021 2011-02-28 BIENNIAL STATEMENT 2011-02-01
100803003100 2010-08-03 BIENNIAL STATEMENT 2009-02-01
090609000418 2009-06-09 CERTIFICATE OF CHANGE 2009-06-09
070223000110 2007-02-23 ARTICLES OF ORGANIZATION 2007-02-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State