Search icon

10X MANAGEMENT LLC

Headquarter

Company Details

Name: 10X MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4216102
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 39 West 32nd St., Suite 1403, New York, NY, United States, 10001

Contact Details

Phone +1 212-501-0748

Links between entities

Type Company Name Company Number State
Headquarter of 10X MANAGEMENT LLC, RHODE ISLAND 001747404 RHODE ISLAND
Headquarter of 10X MANAGEMENT LLC, ILLINOIS LLC_11015743 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PDF9G7N84K64 2023-03-15 39 W 32ND ST., SUITE 1403, NEW YORK, NY, 10001, 3841, USA 39 W 32ND ST., SUITE 1403, NEW YORK, NY, 10001, 3841, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-15
Initial Registration Date 2021-04-14
Entity Start Date 2012-02-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RISHON BLUMBERG
Address 39 WEST 32ND STREET, SUITE 1403, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name RISHON BLUMBERG
Address 39 WEST 32ND STREET, SUITE 1403, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
10X MANAGEMENT, LLC DOS Process Agent 39 West 32nd St., Suite 1403, New York, NY, United States, 10001

Licenses

Number Status Type Date End date
2095389-DCA Active Business 2020-03-16 2024-05-01

History

Start date End date Type Value
2012-07-13 2024-03-12 Address 39 WEST 32ND STREET STE 1403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-03-13 2012-07-13 Address 3 SHAFT 2A ROAD, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312002292 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220311003600 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200311060501 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180312006343 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160304006572 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140312006688 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120801000943 2012-08-01 CERTIFICATE OF PUBLICATION 2012-08-01
120713000067 2012-07-13 CERTIFICATE OF CHANGE 2012-07-13
120313000795 2012-03-13 ARTICLES OF ORGANIZATION 2012-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-12 No data 39 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 39 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442628 RENEWAL INVOICED 2022-04-28 700 Employment Agency Renewal Fee
3157404 FINGERPRINTE INVOICED 2020-02-11 88.25 Fingerprint Fee for Employment Agency
3152887 FINGERPRINTE INVOICED 2020-01-31 88.25 Fingerprint Fee for Employment Agency
3150667 BLUEDOT INVOICED 2020-01-30 700 Blue Dot Fee for Employment Agency
3150666 LICENSE INVOICED 2020-01-30 175 Employment Agency Fee
3145339 PL VIO INVOICED 2020-01-16 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-08 Pleaded BUSINESS OPERATES AN EMPLOYMENT AGENCY WITHOUT A LICENSE FROM DCA. 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State