Search icon

LEAD EDGE CAPITAL MANAGEMENT, LLC

Company Details

Name: LEAD EDGE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2012 (13 years ago)
Entity Number: 4313427
ZIP code: 10174
County: New York
Place of Formation: Delaware
Address: 405 LEXINGTON AVENUE 32F, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 405 LEXINGTON AVENUE 32F, NEW YORK, NY, United States, 10174

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:
0001802797
Phone:
212-984-2421

Latest Filings

Form type:
13F-HR
File number:
028-20140
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-20140
Filing date:
2024-11-14
File:
Form type:
3
File number:
001-38056
Filing date:
2024-09-27
File:
Form type:
N-PX
File number:
028-20140
Filing date:
2024-08-27
File:
Form type:
13F-HR
File number:
028-20140
Filing date:
2024-08-14
File:

Form 5500 Series

Employer Identification Number (EIN):
461956347
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
181024006058 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161005007022 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141008006744 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121025000796 2012-10-25 APPLICATION OF AUTHORITY 2012-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State