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 |
Name | Role | Address |
---|---|---|
michael mangieri | Agent | 150 east 52nd street, suite 3002, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 150 East 52nd Street, Suite 3002, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State