SKELLIG CAPITAL MANAGEMENT LLC

Name: | SKELLIG CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2007 (18 years ago) |
Entity Number: | 3480979 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN ROBERT M. NEAL, 306 WEST 78TH STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
C/O SKELLIG CAPITAL MANAGEMENT LLC | DOS Process Agent | ATTN ROBERT M. NEAL, 306 WEST 78TH STREET, NEW YORK, NY, United States, 10024 |
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 |
---|---|---|---|
2013-03-05 | 2015-02-03 | Address | ATTN ROBERT M. NEAL, 117 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-08-04 | 2013-03-05 | Address | ATTN ROBERT M. NEAL, 117 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-02-16 | 2011-08-04 | Address | 117 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-08-06 | 2011-02-16 | Address | 800 THIRD AVE 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-01-26 | 2009-08-06 | Address | 527 MADISON AVE, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060320 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
170203007137 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150203006285 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130305006123 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110804000077 | 2011-08-04 | CERTIFICATE OF AMENDMENT | 2011-08-04 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State