Search icon

INVICTA CAPITAL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INVICTA CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2008 (17 years ago)
Entity Number: 3623831
ZIP code: 11724
County: New York
Place of Formation: New York
Address: 101 LAWRENCE HILL RD, COLD SPRING HARBOR, NY, United States, 11724

DOS Process Agent

Name Role Address
INVICTA CAPITAL MANAGEMENT, LLC DOS Process Agent 101 LAWRENCE HILL RD, COLD SPRING HARBOR, NY, United States, 11724

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:
0001511172
Phone:
212-585-0100

Latest Filings

Form type:
13F-HR
File number:
028-14175
Filing date:
2015-08-13
File:
Form type:
SC 13G/A
Filing date:
2015-05-29
File:
Form type:
13F-HR
File number:
028-14175
Filing date:
2015-05-15
File:
Form type:
13F-HR
File number:
028-14175
Filing date:
2015-02-17
File:
Form type:
SC 13G/A
Filing date:
2015-02-17
File:

History

Start date End date Type Value
2016-02-04 2024-01-01 Address 101 LAWRENCE HILL RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2012-02-23 2016-02-04 Address 60 EAST 42ND STREET, SUITE 2005, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-02-05 2012-02-23 Address 60 EAST 42ND STREET, SUITE 1245, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2008-01-29 2010-02-05 Address ATTN: JOHN OLMSTEAD, ESQ., 488 MADISON AVE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041980 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220106003970 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102062235 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007910 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160204006316 2016-02-04 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State