Search icon

SAWTOOTH CAPITAL LLC

Company Details

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

DOS Process Agent

Name Role Address
BRUD RUDOLPH ROSSMANN DOS Process Agent CCNY 425 2ND STREET NW, 3 SOUTH, 41 SINGLE, WASHINGTON, DC, United States, 20001

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:
0001477731
Phone:
(202) 386-8223

Latest Filings

Form type:
D/A
File number:
021-136588
Filing date:
2010-03-10
File:
Form type:
D
File number:
021-136588
Filing date:
2010-02-05
File:
Form type:
D
File number:
021-136588
Filing date:
2009-12-28
File:
Form type:
D
File number:
021-136588
Filing date:
2009-12-03
File:

History

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)

Filings

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