Search icon

IIFL CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IIFL CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2011 (14 years ago)
Entity Number: 4178567
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 AVENUE OF THE AMERICAS, STE 4030, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SANDEEP CHHAJED DOS Process Agent 1120 AVENUE OF THE AMERICAS, STE 4030, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANDEEP CHHAJED Chief Executive Officer 1120 AVENUE OF THE AMERICAS, STE 4030, NEW YORK, NY, United States, 10036

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:
0001451251
Phone:
212-751-4422

Latest Filings

Form type:
X-17A-5
File number:
008-68100
Filing date:
2022-04-29
File:
Form type:
X-17A-5
File number:
008-68100
Filing date:
2021-04-23
File:
Form type:
X-17A-5/A
File number:
008-68100
Filing date:
2020-06-05
File:
Form type:
X-17A-5
File number:
008-68100
Filing date:
2020-04-27
File:
Form type:
X-17A-5
File number:
008-68100
Filing date:
2019-05-03
File:

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 1120 AVENUE OF THE AMERICAS, STE 1506, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 1120 AVENUE OF THE AMERICAS, STE 4030, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-11-12 Address 1120 AVENUE OF THE AMERICAS, STE 1506, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-11-12 Address 1120 AVENUE OF THE AMERICAS, STE 1506, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-12-20 2018-06-05 Address 335 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112002415 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221019000778 2022-10-19 BIENNIAL STATEMENT 2021-12-01
180605002002 2018-06-05 BIENNIAL STATEMENT 2017-12-01
111220000040 2011-12-20 CERTIFICATE OF INCORPORATION 2011-12-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State