Search icon

GOTTBETTER CAPITAL MARKETS, LLC

Company Details

Name: GOTTBETTER CAPITAL MARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Nov 2007 (18 years ago)
Date of dissolution: 06 Oct 2015
Entity Number: 3588882
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: ADAM S. GOTTBETTER, 488 MADISON AVENUE 12TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GOTTBETTER & PARTNERS, LLP DOS Process Agent ATTN: ADAM S. GOTTBETTER, 488 MADISON AVENUE 12TH FL, 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:
0000819593
Phone:
212-400-6990

Latest Filings

Form type:
FOCUSN
File number:
008-38326
Filing date:
2014-03-04
File:
Form type:
X-17A-5
File number:
008-38326
Filing date:
2014-03-04
File:
Form type:
FOCUSN
File number:
008-38326
Filing date:
2013-03-01
File:
Form type:
X-17A-5
File number:
008-38326
Filing date:
2013-03-01
File:
Form type:
FOCUSN
File number:
008-38326
Filing date:
2012-02-24
File:

History

Start date End date Type Value
2008-04-07 2008-04-08 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-11-02 2008-04-07 Address 225 WEST 34TH STREET STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151006000503 2015-10-06 ARTICLES OF DISSOLUTION 2015-10-06
131205002527 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111208002235 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091201002388 2009-12-01 BIENNIAL STATEMENT 2009-11-01
080408000464 2008-04-08 CERTIFICATE OF MERGER 2008-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State