Search icon

NEO IVY CAPITAL MANAGEMENT LLC

Company Details

Name: NEO IVY CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4716183
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1727783 250 PARK AVE FL 7, NEW YORK, NY, 10022 250 PARK AVE FL 7, NEW YORK, NY, 10022 6463899813

Filings since 2024-11-18

Form type 13F-HR
File number 028-19243
Filing date 2024-11-18
Reporting date 2024-09-30
File View File

Filings since 2024-07-19

Form type 13F-HR
File number 028-19243
Filing date 2024-07-19
Reporting date 2024-06-30
File View File

Filings since 2024-02-26

Form type 13F-HR
File number 028-19243
Filing date 2024-02-26
Reporting date 2023-12-31
File View File

Filings since 2023-11-30

Form type 13F-HR
File number 028-19243
Filing date 2023-11-30
Reporting date 2023-09-30
File View File

Filings since 2023-08-16

Form type 13F-HR
File number 028-19243
Filing date 2023-08-16
Reporting date 2023-06-30
File View File

Filings since 2023-03-27

Form type 13F-HR
File number 028-19243
Filing date 2023-03-27
Reporting date 2022-12-31
File View File

Filings since 2022-11-16

Form type 13F-HR
File number 028-19243
Filing date 2022-11-16
Reporting date 2022-09-30
File View File

Filings since 2022-08-16

Form type 13F-HR
File number 028-19243
Filing date 2022-08-16
Reporting date 2022-06-30
File View File

Filings since 2022-05-16

Form type 13F-HR
File number 028-19243
Filing date 2022-05-16
Reporting date 2022-03-31
File View File

Filings since 2022-02-15

Form type 13F-HR
File number 028-19243
Filing date 2022-02-15
Reporting date 2021-12-31
File View File

Filings since 2021-11-16

Form type 13F-HR
File number 028-19243
Filing date 2021-11-16
Reporting date 2021-09-30
File View File

Filings since 2021-10-07

Form type 13F-HR
File number 028-19243
Filing date 2021-10-07
Reporting date 2021-03-31
File View File

Filings since 2021-08-16

Form type 13F-HR
File number 028-19243
Filing date 2021-08-16
Reporting date 2021-06-30
File View File

Filings since 2021-02-16

Form type 13F-HR
File number 028-19243
Filing date 2021-02-16
Reporting date 2020-12-31
File View File

Filings since 2020-11-17

Form type 13F-HR
File number 028-19243
Filing date 2020-11-17
Reporting date 2020-09-30
File View File

Filings since 2020-08-17

Form type 13F-HR/A
File number 028-19243
Filing date 2020-08-17
Reporting date 2020-06-30
File View File

Filings since 2020-08-17

Form type 13F-HR
File number 028-19243
Filing date 2020-08-17
Reporting date 2020-06-30
File View File

Filings since 2020-05-15

Form type 13F-HR
File number 028-19243
Filing date 2020-05-15
Reporting date 2020-03-31
File View File

Filings since 2020-02-13

Form type 13F-HR
File number 028-19243
Filing date 2020-02-13
Reporting date 2019-12-31
File View File

Filings since 2019-11-21

Form type 13F-HR
File number 028-19243
Filing date 2019-11-21
Reporting date 2019-09-30
File View File

Filings since 2019-08-15

Form type 13F-HR
File number 028-19243
Filing date 2019-08-15
Reporting date 2019-06-30
File View File

Filings since 2019-05-15

Form type 13F-HR
File number 028-19243
Filing date 2019-05-15
Reporting date 2019-03-31
File View File

Filings since 2019-02-14

Form type 13F-HR
File number 028-19243
Filing date 2019-02-14
Reporting date 2018-12-31
File View File

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

History

Start date End date Type Value
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-25 2018-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-70497 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70498 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180116000691 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
150423000379 2015-04-23 CERTIFICATE OF PUBLICATION 2015-04-23
150225000539 2015-02-25 APPLICATION OF AUTHORITY 2015-02-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State