Name: | DAEG CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2007 (18 years ago) |
Entity Number: | 3523970 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: PAT KIMELMAN, 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001327155 | 100 PARK AVENUE, NEW YORK, NY, 10017 | 100 PARK AVENUE, NEW YORK, NY, 10017 | 212-686-0021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | SC 13G/A |
Filing date | 2012-01-19 |
File | View File |
Filings since 2011-02-04
Form type | SC 13G/A |
Filing date | 2011-02-04 |
File | View File |
Filings since 2010-01-07
Form type | SC 13G/A |
Filing date | 2010-01-07 |
File | View File |
Filings since 2009-02-27
Form type | SC 13G |
Filing date | 2009-02-27 |
File | View File |
Filings since 2008-12-12
Form type | SC 13G/A |
Filing date | 2008-12-12 |
File | View File |
Filings since 2008-12-12
Form type | 4 |
File number | 000-30138 |
Filing date | 2008-12-12 |
Reporting date | 2008-12-09 |
File | View File |
Filings since 2007-02-14
Form type | SC 13G/A |
Filing date | 2007-02-14 |
File | View File |
Filings since 2007-01-03
Form type | 4 |
File number | 000-30138 |
Filing date | 2007-01-03 |
Reporting date | 2006-12-28 |
File | View File |
Filings since 2006-12-28
Form type | 4 |
File number | 000-30138 |
Filing date | 2006-12-28 |
Reporting date | 2006-12-26 |
File | View File |
Filings since 2006-12-26
Form type | 4 |
File number | 000-30138 |
Filing date | 2006-12-26 |
Reporting date | 2006-12-20 |
File | View File |
Filings since 2006-12-20
Form type | 4 |
File number | 000-30138 |
Filing date | 2006-12-20 |
Reporting date | 2006-12-18 |
File | View File |
Filings since 2006-12-18
Form type | 4 |
File number | 000-30138 |
Filing date | 2006-12-18 |
Reporting date | 2006-12-14 |
File | View File |
Filings since 2006-12-14
Form type | 4 |
File number | 000-30138 |
Filing date | 2006-12-14 |
Reporting date | 2006-12-12 |
File | View File |
Filings since 2006-12-12
Form type | 4 |
File number | 000-30138 |
Filing date | 2006-12-12 |
Reporting date | 2006-12-08 |
File | View File |
Filings since 2006-12-08
Form type | 4 |
File number | 000-30138 |
Filing date | 2006-12-08 |
Reporting date | 2006-12-08 |
File | View File |
Filings since 2006-12-08
Form type | SC 13G/A |
Filing date | 2006-12-08 |
File | View File |
Filings since 2006-12-07
Form type | 4 |
File number | 000-30138 |
Filing date | 2006-12-07 |
Reporting date | 2006-12-04 |
File | View File |
Filings since 2006-12-07
Form type | 3 |
File number | 000-30138 |
Filing date | 2006-12-07 |
Reporting date | 2006-12-01 |
File | View File |
Filings since 2006-03-06
Form type | SC 13G |
Filing date | 2006-03-06 |
File | View File |
Filings since 2005-05-18
Form type | SC 13G |
Filing date | 2005-05-18 |
File | View File |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: PAT KIMELMAN, 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002041 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110526002813 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090519002693 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
080311000182 | 2008-03-11 | CERTIFICATE OF PUBLICATION | 2008-03-11 |
070530000470 | 2007-05-30 | APPLICATION OF AUTHORITY | 2007-05-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State