Search icon

MUTUAL OF AMERICA CAPITAL MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MUTUAL OF AMERICA CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2014 (11 years ago)
Entity Number: 4574269
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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:
0000922127
Phone:
212-224-1600

Latest Filings

Form type:
13F-HR/A
File number:
028-04274
Filing date:
2025-05-09
File:
Form type:
13F-HR
File number:
028-04274
Filing date:
2025-05-01
File:
Form type:
13F-HR
File number:
028-04274
Filing date:
2025-02-05
File:
Form type:
13F-HR
File number:
028-04274
Filing date:
2024-11-06
File:
Form type:
N-PX
File number:
028-04274
Filing date:
2024-08-30
File:

History

Start date End date Type Value
2019-01-28 2024-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510003089 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220517002013 2022-05-17 BIENNIAL STATEMENT 2022-05-01
200506061647 2020-05-06 BIENNIAL STATEMENT 2020-05-01
SR-67490 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67491 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State