DEL-SETTE CAPITAL MANAGEMENT, LLC

Name: | DEL-SETTE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2011 (14 years ago) |
Entity Number: | 4143101 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1332 Union St, Schenectady, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
HERMES DEL-SETTE III | DOS Process Agent | 1332 Union St, Schenectady, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
HERMES W. DEL-SETTE, III | Agent | 1332 UNION STREET, SCHENECTADY, NY, 12308 |
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 |
---|---|---|---|
2014-12-26 | 2023-10-06 | Address | 1332 UNION STREET, SCHENECTADY, NY, 12308, 3008, USA (Type of address: Registered Agent) |
2014-12-26 | 2023-10-06 | Address | 1332 UNION STREET, SCHENECTADY, NY, 12308, 3008, USA (Type of address: Service of Process) |
2014-06-04 | 2014-12-26 | Address | 2390 WESTERN AVE, STE 201, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2011-09-16 | 2014-12-26 | Address | 634 PLANK ROAD, STE. 102, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
2011-09-16 | 2014-06-04 | Address | 634 PLANK ROAD, STE. 102, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006000349 | 2023-10-06 | BIENNIAL STATEMENT | 2023-09-01 |
211020001042 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
190918060189 | 2019-09-18 | BIENNIAL STATEMENT | 2019-09-01 |
170922006006 | 2017-09-22 | BIENNIAL STATEMENT | 2017-09-01 |
151006006502 | 2015-10-06 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State