Search icon

180 DEGREE CAPITAL CORP.

Company Details

Name: 180 DEGREE CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1981 (44 years ago)
Entity Number: 717374
ZIP code: 10952
County: New York
Place of Formation: New York
Principal Address: 7 N. WILLOW STREET SUITE 4B, MONTCLAIR, NJ, United States, 07042
Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Shares Details

Shares issued 2000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
KEVIN M RENDINO Chief Executive Officer 7 N. WILLIOW STREET SUITE 4B, MONTCLAIR, NJ, United States, 07042

Legal Entity Identifier

LEI Number:
254900RA5P574LPO7H91

Registration Details:

Initial Registration Date:
2019-02-15
Next Renewal Date:
2025-02-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 7 N. WILLIOW STREET SUITE 4B, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.03
2025-01-28 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2023-08-17 2023-08-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2023-08-17 2023-08-17 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.03

Filings

Filing Number Date Filed Type Effective Date
250129003196 2025-01-28 CERTIFICATE OF CHANGE BY ENTITY 2025-01-28
230801000645 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230211000644 2023-02-11 BIENNIAL STATEMENT 2021-08-01
201231000193 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
190802061141 2019-08-02 BIENNIAL STATEMENT 2019-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State