Name: | NEZU CAPITAL MANAGEMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2007 (17 years ago) |
Entity Number: | 3589940 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1001 AVENUE OF THE AMERICAS, 4th. FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 1001 Avenue of the Americas, 4th Floor, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR NEZU | Chief Executive Officer | 1001 AVENUE OF THE AMERICAS, 4TH. FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
VICTOR NEZU | DOS Process Agent | 1001 AVENUE OF THE AMERICAS, 4th. FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 1001 AVENUE OF THE AMERICAS, 4TH. FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 1001 6TH AVE 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-07-27 | Address | 1001 AVENUE OF THE AMERICAS, 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-11-01 | 2023-07-27 | Address | 1001 6TH AVE 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-09-03 | 2019-11-01 | Address | 1001 6TH AVE 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-09-03 | 2019-11-01 | Address | 1001 6TH AVE 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-11-09 | 2013-09-03 | Address | 1001 6TH AVE 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2009-11-09 | 2013-09-03 | Address | 1001 6TH AVE 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-11-09 | 2019-11-01 | Address | 1001 AVE OF THE AMERICAS, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-11-06 | 2009-11-09 | Address | 1001 AVE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727003492 | 2023-07-27 | BIENNIAL STATEMENT | 2021-11-01 |
191101060479 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006983 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007698 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131114006195 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
130903006412 | 2013-09-03 | BIENNIAL STATEMENT | 2011-11-01 |
110105000374 | 2011-01-05 | CERTIFICATE OF AMENDMENT | 2011-01-05 |
091109003030 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071106000657 | 2007-11-06 | CERTIFICATE OF INCORPORATION | 2007-11-06 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State