Search icon

WEILD CAPITAL, LLC

Company Details

Name: WEILD CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2007 (17 years ago)
Entity Number: 3583507
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1297293 777 29TH STREET, SUITE 402, BOULDER, CO, 80303 777 29TH STREET, SUITE 402, BOULDER, CO, 80303 303-223-9621

Filings since 2024-07-24

Form type X-17A-5
File number 008-66593
Filing date 2024-07-24
Reporting date 2023-12-31
File View File

Filings since 2023-02-27

Form type X-17A-5
File number 008-66593
Filing date 2023-02-27
Reporting date 2022-12-31
File View File

Filings since 2022-02-28

Form type X-17A-5
File number 008-66593
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2021-02-26

Form type X-17A-5
File number 008-66593
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2020-03-04

Form type FOCUSN
File number 008-66593
Filing date 2020-03-04
Reporting date 2019-12-31
File View File

Filings since 2020-03-04

Form type X-17A-5
File number 008-66593
Filing date 2020-03-04
Reporting date 2019-12-31
File View File

Filings since 2019-03-11

Form type X-17A-5
File number 008-66593
Filing date 2019-03-11
Reporting date 2018-12-31
File View File

Filings since 2019-03-04

Form type FOCUSN
File number 008-66593
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-66593
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-66593
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-66593
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-66593
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-66593
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-19

Form type X-17A-5
File number 008-66593
Filing date 2013-02-19
Reporting date 2012-12-31
File View File

Filings since 2012-02-21

Form type X-17A-5
File number 008-66593
Filing date 2012-02-21
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-66593
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-03-02

Form type X-17A-5
File number 008-66593
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-66593
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-04-29

Form type X-17A-5
File number 008-66593
Filing date 2008-04-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-02

Form type X-17A-5
File number 008-66593
Filing date 2007-03-02
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-66593
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

DOS Process Agent

Name Role Address
WEILD CAPITAL, LLC DOS Process Agent 575 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-05-20 2015-04-29 Name ISSUWORKS CAPITAL, LLC
2014-02-04 2021-01-08 Address 405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2013-07-01 2014-05-20 Name WEILD & CO., LLC
2007-10-22 2013-07-01 Name CMA PARTNERS, LLC
2007-10-22 2014-02-04 Address 111 WEST 67TH STREET, SUITE 34C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216001348 2022-02-16 BIENNIAL STATEMENT 2022-02-16
210108060666 2021-01-08 BIENNIAL STATEMENT 2019-10-01
150429000779 2015-04-29 CERTIFICATE OF AMENDMENT 2015-04-29
140520000659 2014-05-20 CERTIFICATE OF AMENDMENT 2014-05-20
140204000192 2014-02-04 CERTIFICATE OF CHANGE 2014-02-04
130701000503 2013-07-01 CERTIFICATE OF AMENDMENT 2013-07-01
071022000824 2007-10-22 ARTICLES OF ORGANIZATION 2007-10-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State