Name: | CABRERA CAPITAL MARKETS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2007 (18 years ago) |
Entity Number: | 3520455 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Activity Description: | Cabrera Capital Markets, LLC is an investment bank and full-service institutional brokerage firm. We provide a range of services worldwide to a substantial and diversified client base that includes financial institutions, unions, governments, corporations, hedge funds & foundations/endowments. The areas of our business are: public finance; municipal bond sales and trading; debt and equity capital markets; domestic equity sales, trading and execution; international equity sales, trading and execution; preferred stock sales and trading; taxable fixed income sales and trading; directed brokerage; and global investment banking. |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Contact Details
Website http://www.cabreracapital.com
Phone +1 312-236-8888
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2023-05-01 | 2025-05-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-05-05 | 2023-05-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-06-07 | 2021-05-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-06-07 | 2023-05-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002085 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230501005147 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210505060649 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190513060390 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170602002004 | 2017-06-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State