Search icon

FOURSIGHT CAPITAL LLC

Company Details

Name: FOURSIGHT CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2020 (4 years ago)
Entity Number: 5831185
ZIP code: 10005
County: Albany
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-09-03 2025-01-17 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-03 2025-01-17 Address PO BOX 45026, SALT LAKE CITY, UT, 84145, USA (Type of address: Service of Process)
2022-09-28 2024-09-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-21 2024-09-03 Address PO BOX 45026, SALT LAKE CITY, UT, 84145, USA (Type of address: Service of Process)
2022-06-21 2022-09-28 Address 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-11-17 2022-06-21 Address 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-09 2022-06-21 Address PO BOX 45026, SALT LAKE CITY, UT, 84145, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117001625 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
240903003723 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220928012452 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220901002995 2022-09-01 BIENNIAL STATEMENT 2022-09-01
220621000668 2022-03-17 CERTIFICATE OF AMENDMENT 2022-03-17
201117000384 2020-11-17 CERTIFICATE OF CHANGE 2020-11-17
200909000385 2020-09-09 APPLICATION OF AUTHORITY 2020-09-09

Date of last update: 29 Jan 2025

Sources: New York Secretary of State