Name: | SAWTOOTH CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2009 (16 years ago) |
Entity Number: | 3871993 |
ZIP code: | 20001 |
County: | Greene |
Place of Formation: | New York |
Address: | CCNY 425 2ND STREET NW, 3 SOUTH, 41 SINGLE, WASHINGTON, DC, United States, 20001 |
Name | Role | Address |
---|---|---|
BRUD RUDOLPH ROSSMANN | DOS Process Agent | CCNY 425 2ND STREET NW, 3 SOUTH, 41 SINGLE, WASHINGTON, DC, United States, 20001 |
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 |
---|---|---|---|
2014-01-07 | 2018-01-02 | Address | 1220 N STREET, NW, WASHINGTON, DC, 20005, USA (Type of address: Service of Process) |
2011-11-25 | 2014-01-07 | Address | 1580 COUNTRY CLUB DRIVE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
2010-08-26 | 2011-11-25 | Address | SAWTOOTH CAPITAL LLC, PO BOX 811 11 PRUYN PLACE, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2010-02-24 | 2010-08-26 | Address | MANAGING MEMBER, 19 FRONT ST., #3N, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2009-12-31 | 2010-02-24 | Address | ATTN: BRUD ROSSMANN, MANAGING, MEMBER, 19 FRONT ST., #3N, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180102002038 | 2018-01-02 | BIENNIAL STATEMENT | 2017-10-01 |
140107000148 | 2014-01-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2014-01-07 |
111125002182 | 2011-11-25 | BIENNIAL STATEMENT | 2011-10-01 |
100826000706 | 2010-08-26 | CERTIFICATE OF CHANGE | 2010-08-26 |
100224000406 | 2010-02-24 | CERTIFICATE OF MERGER | 2010-02-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State