Search icon

GENERAL WELLINGTON CAPITAL LLC

Company Details

Name: GENERAL WELLINGTON CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4055808
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1658090 295 MADISON AVENUE, 43RD FLOOR, NEW YORK, NY, 10017 295 MADISON AVENUE, 43RD FLOOR, NEW YORK, NY, 10017 212-803-7150

Filings since 2024-03-07

Form type X-17A-5
File number 008-69705
Filing date 2024-03-07
Reporting date 2023-12-31
File View File

Filings since 2024-03-07

Form type FOCUSN
File number 008-69705
Filing date 2024-03-07
Reporting date 2023-12-31
File View File

Filings since 2023-03-15

Form type X-17A-5
File number 008-69705
Filing date 2023-03-15
Reporting date 2022-12-31
File View File

Filings since 2023-03-15

Form type FOCUSN
File number 008-69705
Filing date 2023-03-15
Reporting date 2022-12-31
File View File

Filings since 2022-03-07

Form type X-17A-5
File number 008-69705
Filing date 2022-03-07
Reporting date 2021-12-31
File View File

Filings since 2022-03-07

Form type FOCUSN
File number 008-69705
Filing date 2022-03-07
Reporting date 2021-12-31
File View File

Filings since 2021-03-03

Form type FOCUSN
File number 008-69705
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2021-03-03

Form type X-17A-5
File number 008-69705
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2020-03-03

Form type FOCUSN
File number 008-69705
Filing date 2020-03-03
Reporting date 2019-12-31
File View File

Filings since 2020-03-03

Form type X-17A-5
File number 008-69705
Filing date 2020-03-03
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-69705
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-69705
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-06

Form type FOCUSN
File number 008-69705
Filing date 2018-03-06
Reporting date 2017-12-31
File View File

Filings since 2018-03-06

Form type X-17A-5
File number 008-69705
Filing date 2018-03-06
Reporting date 2017-12-31
File View File

Filings since 2017-02-23

Form type FOCUSN
File number 008-69705
Filing date 2017-02-23
Reporting date 2016-12-31
File View File

Filings since 2017-02-23

Form type X-17A-5
File number 008-69705
Filing date 2017-02-23
Reporting date 2016-12-31
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2011-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56666 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151014000256 2015-10-14 CERTIFICATE OF AMENDMENT 2015-10-14
110216000184 2011-02-16 ARTICLES OF ORGANIZATION 2011-02-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State