Search icon

SHIELDS CAPITAL CORPORATION

Headquarter

Company Details

Name: SHIELDS CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1982 (43 years ago)
Entity Number: 777259
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 140 BROADWAY, 44TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIELDS CAPITAL CORPORATION DOS Process Agent 140 BROADWAY, 44TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID V SHIELDS Chief Executive Officer 140 BROADWAY, 44TH FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
P34184
State:
FLORIDA

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:
0000704569
Phone:
212-320-3080

Latest Filings

Form type:
X-17A-5
File number:
008-28036
Filing date:
2010-03-02
File:
Form type:
FOCUSN
File number:
008-28036
Filing date:
2010-03-02
File:
Form type:
X-17A-5
File number:
008-28036
Filing date:
2009-04-13
File:
Form type:
FOCUSN
File number:
008-28036
Filing date:
2009-02-27
File:
Form type:
FOCUSN
File number:
008-28036
Filing date:
2008-02-29
File:

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 140 BROADWAY, 44TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-06-18 2024-06-11 Address 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-06-18 2024-06-11 Address 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1998-12-31 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240611000376 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220929001653 2022-09-29 BIENNIAL STATEMENT 2022-06-01
200626060166 2020-06-26 BIENNIAL STATEMENT 2020-06-01
170317006199 2017-03-17 BIENNIAL STATEMENT 2016-06-01
140620006213 2014-06-20 BIENNIAL STATEMENT 2014-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State