Search icon

PEAPOD LANE CAPITAL LLC

Company Details

Name: PEAPOD LANE CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4354089
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 46 EAST LAKE DRIVE, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 EAST LAKE DRIVE, KATONAH, NY, United States, 10536

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:
0002050979
Phone:
212-265-8940

Latest Filings

Form type:
13F-HR
File number:
028-24668
Filing date:
2025-04-30
File:
Form type:
13F-HR
File number:
028-24668
Filing date:
2025-01-29
File:

Legal Entity Identifier

LEI Number:
254900QP2Z76U8GSG104

Registration Details:

Initial Registration Date:
2024-08-07
Next Renewal Date:
2025-08-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2015-08-05 2025-01-23 Address 46 EAST LAKE DRIVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2013-04-05 2015-08-05 Address 275 WEST 96TH STREET, #11F, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-01-31 2013-04-05 Address 275 WEST 96TH STREET #11F, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003145 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230123000861 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210129060072 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190116060387 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170110006433 2017-01-10 BIENNIAL STATEMENT 2017-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State