Search icon

WEILD CAPITAL, LLC

Company claim

Is this your business?

Get access!

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

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001297293
Phone:
303-223-9621

Latest Filings

Form type:
FOCUSN
File number:
008-66593
Filing date:
2025-03-31
File:
Form type:
X-17A-5
File number:
008-66593
Filing date:
2024-07-24
File:
Form type:
X-17A-5
File number:
008-66593
Filing date:
2023-02-27
File:
Form type:
X-17A-5
File number:
008-66593
Filing date:
2022-02-28
File:
Form type:
X-17A-5
File number:
008-66593
Filing date:
2021-02-26
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State