Search icon

CRAIG SCOTT CAPITAL, LLC

Company Details

Name: CRAIG SCOTT CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006700
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 2 SALT MEADOW ROAD, BABYLON, NY, United States, 11702

Central Index Key

CIK number Mailing Address Business Address Phone
0001506842 1225 RXR PLAZA, 12TH FLOOR, EAST TOWER, UNIONDALE, NY, 11556 1225 RXR PLAZA, 12TH FLOOR, EAST TOWER, UNIONDALE, NY, 11556 516-286-1678

Filings since 2015-03-02

Form type FOCUSN
File number 008-68751
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-68751
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-68751
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-68751
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-18

Form type FOCUSN/A
File number 008-68751
Filing date 2013-03-18
Reporting date 2012-12-31
File View File

Filings since 2013-03-18

Form type X-17A-5/A
File number 008-68751
Filing date 2013-03-18
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-68751
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-68751
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

DOS Process Agent

Name Role Address
C/O CRAIG S TADDONIO DOS Process Agent 2 SALT MEADOW ROAD, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2012-02-27 2012-04-12 Name CRAIG SCOTT FINANCIAL, LLC
2011-11-01 2012-02-27 Name CRAIG SCOTT CAPITAL, LLC
2010-11-15 2011-11-01 Name LEGION PARK CAPITAL ADVISORS, LLC
2010-10-13 2010-11-15 Name CRAIG-SCOTT, LLC

Filings

Filing Number Date Filed Type Effective Date
120412000363 2012-04-12 CERTIFICATE OF AMENDMENT 2012-04-12
120227000874 2012-02-27 CERTIFICATE OF AMENDMENT 2012-02-27
111101000780 2011-11-01 CERTIFICATE OF AMENDMENT 2011-11-01
101115000153 2010-11-15 CERTIFICATE OF AMENDMENT 2010-11-15
101013000821 2010-10-13 ARTICLES OF ORGANIZATION 2010-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505962 Insurance 2015-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 76000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-10-16
Termination Date 2015-11-13
Section 1332
Sub Section IN
Status Terminated

Parties

Name THOSE CERTAIN INTERESTED UNDER
Role Plaintiff
Name CRAIG SCOTT CAPITAL, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State