Search icon

NITOR CAPITAL LLC

Company Details

Name: NITOR CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2010 (15 years ago)
Entity Number: 4001283
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 600 sylvan avenue, Suite 201, Englewood Cliffs NJ, NJ, United States, 07632

DOS Process Agent

Name Role Address
NITOR CAPITAL LLC DOS Process Agent 600 sylvan avenue, Suite 201, Englewood Cliffs NJ, NJ, United States, 07632

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:
0001514805
Phone:
212-759-3287

Latest Filings

Form type:
D/A
File number:
021-211602
Filing date:
2025-03-21
File:
Form type:
D
File number:
021-211602
Filing date:
2014-02-10
File:
Form type:
D
File number:
021-156340
Filing date:
2011-03-08
File:

History

Start date End date Type Value
2023-10-23 2024-09-04 Address 600 sylvan avenue, Suite 201, Englewood Cliffs NJ, NJ, 07632, USA (Type of address: Service of Process)
2017-02-03 2023-10-23 Address 477 MADISON AVENUE, SUITE 1630, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-29 2017-02-03 Address 488 MADISOM AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001909 2024-09-04 BIENNIAL STATEMENT 2024-09-04
231023000495 2023-10-23 BIENNIAL STATEMENT 2022-09-01
170203006534 2017-02-03 BIENNIAL STATEMENT 2016-09-01
140929006304 2014-09-29 BIENNIAL STATEMENT 2014-09-01
121005002244 2012-10-05 BIENNIAL STATEMENT 2012-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State