SANDERS CAPITAL, LLC
Headquarter
Name: | SANDERS CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2009 (16 years ago) |
Entity Number: | 3842716 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2023-01-23 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-23 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-01 | 2023-01-23 | Address | 777 s flagler drive, phillips point east tower #1100, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process) |
2010-05-21 | 2022-06-01 | Address | 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-11-20 | 2010-05-21 | Address | 375 PARK AVE STE 2607, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001866 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230123002499 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
220601003909 | 2022-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-01 |
211103001041 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
190801060208 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State