Search icon

WELLINGTON SHIELDS CAPITAL MANAGEMENT, LLC

Company Details

Name: WELLINGTON SHIELDS CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2008 (17 years ago)
Entity Number: 3714747
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 140 BROADWAY, 44TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WELLINGTON SHIELDS CAPITAL MANAGEMENT, LLC DOS Process Agent 140 BROADWAY, 44TH FLOOR, NEW YORK, NY, United States, 10005

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:
0001506071
Phone:
212-320-3000

Latest Filings

Form type:
13F-HR
File number:
028-14047
Filing date:
2025-05-08
File:
Form type:
13F-HR
File number:
028-14047
Filing date:
2025-02-10
File:
Form type:
13F-HR
File number:
028-14047
Filing date:
2024-11-13
File:
Form type:
13F-HR
File number:
028-14047
Filing date:
2024-08-05
File:
Form type:
13F-HR
File number:
028-14047
Filing date:
2024-05-03
File:

History

Start date End date Type Value
2010-08-27 2024-08-06 Address 140 BROADWAY 44TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-08-29 2010-08-27 Address 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806000994 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220928010094 2022-09-28 BIENNIAL STATEMENT 2022-08-01
200821060361 2020-08-21 BIENNIAL STATEMENT 2020-08-01
170317006193 2017-03-17 BIENNIAL STATEMENT 2016-08-01
140820006407 2014-08-20 BIENNIAL STATEMENT 2014-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State