Search icon

DAEG CAPITAL MANAGEMENT, LLC

Company Details

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

Central Index Key

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

Filings since 2012-01-19

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: PAT KIMELMAN, 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Filings

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