-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
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 (18 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 |
DOS Process Agent
Name |
Role |
Address |
WEILD CAPITAL, LLC
|
DOS Process Agent
|
575 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022
|
Central Index Key
Latest Filings
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
|
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State