Search icon

HVB CAPITAL MANAGEMENT, INC.

Company Details

Name: HVB CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1984 (41 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 914551
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN GABRIELLE U FALGER, 150 EAST 42ND ST, 32ND FL, NEW YORK, NY, United States, 10017
Principal Address: 150 EAST 42ND ST, 32ND FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1097943 150 E 42ND ST, NEW YORK, NY, 10017 150 E 42ND ST, NEW YORK, NY, 10017 212 672-5643

Filings since 2007-10-31

Form type 13F-HR
File number 028-05131
Filing date 2007-10-31
Reporting date 2007-09-30
File View File

Filings since 2007-07-30

Form type 13F-HR
File number 028-05131
Filing date 2007-07-30
Reporting date 2007-06-30
File View File

Filings since 2007-04-25

Form type 13F-HR
File number 028-05131
Filing date 2007-04-25
Reporting date 2007-03-31
File View File

Filings since 2007-01-23

Form type 13F-HR
File number 028-05131
Filing date 2007-01-23
Reporting date 2006-12-31
File View File

Filings since 2006-10-26

Form type 13F-HR
File number 028-05131
Filing date 2006-10-26
Reporting date 2006-09-30
File View File

Filings since 2006-07-24

Form type 13F-HR
File number 028-05131
Filing date 2006-07-24
Reporting date 2006-06-30
File View File

Filings since 2006-04-26

Form type 13F-HR
File number 028-05131
Filing date 2006-04-26
Reporting date 2006-03-31
File View File

Filings since 2006-01-26

Form type 13F-HR
File number 028-05131
Filing date 2006-01-26
Reporting date 2005-12-31
File View File

Filings since 2005-10-26

Form type 13F-HR
File number 028-05131
Filing date 2005-10-26
Reporting date 2005-09-30
File View File

Filings since 2005-07-21

Form type 13F-HR
File number 028-05131
Filing date 2005-07-21
Reporting date 2005-06-30
File View File

Filings since 2005-04-21

Form type 13F-HR
File number 028-05131
Filing date 2005-04-21
Reporting date 2005-03-31
File View File

Filings since 2005-02-02

Form type 13F-HR
File number 028-05131
Filing date 2005-02-02
Reporting date 2004-12-31
File View File

Filings since 2004-11-15

Form type 13F-HR
File number 028-05131
Filing date 2004-11-15
Reporting date 2004-09-30
File View File

Filings since 2004-08-03

Form type 13F-HR
File number 028-05131
Filing date 2004-08-03
Reporting date 2004-06-30
File View File

Filings since 2004-05-18

Form type 13F-HR
File number 028-05131
Filing date 2004-05-18
Reporting date 2004-03-31
File View File

Filings since 2004-01-15

Form type 13F-HR
File number 028-05131
Filing date 2004-01-15
Reporting date 2003-12-31
File View File

Filings since 2003-11-07

Form type 13F-HR
File number 028-05131
Filing date 2003-11-07
Reporting date 2003-09-30
File View File

Filings since 2003-08-01

Form type 13F-HR
File number 028-05131
Filing date 2003-08-01
Reporting date 2003-06-30
File View File

Filings since 2003-05-07

Form type 13F-HR
File number 028-05131
Filing date 2003-05-07
Reporting date 2003-03-31
File View File

Filings since 2003-02-05

Form type 13F-HR
File number 028-05131
Filing date 2003-02-05
Reporting date 2002-12-31
File View File

Filings since 2002-11-06

Form type 13F-HR
File number 028-05131
Filing date 2002-11-06
Reporting date 2002-09-30
File View File

Filings since 2002-07-30

Form type 13F-HR
File number 028-05131
Filing date 2002-07-30
Reporting date 2002-06-30
File View File

Filings since 2002-04-22

Form type 13F-HR
File number 028-05131
Filing date 2002-04-22
Reporting date 2002-03-31
File View File

Filings since 2002-01-29

Form type 13F-HR
File number 028-05131
Filing date 2002-01-29
Reporting date 2001-12-31
File View File

Filings since 2001-10-17

Form type 13F-HR
File number 028-05131
Filing date 2001-10-17
Reporting date 2001-09-30
File View File

Filings since 2001-10-15

Form type 13F-HR/A
File number 028-05131
Filing date 2001-10-15
Reporting date 2001-06-30
File View File

Filings since 2001-08-07

Form type 13F-HR
File number 028-05131
Filing date 2001-08-07
Reporting date 2001-06-30
File View File

Filings since 2001-05-11

Form type 13F-HR
File number 028-05131
Filing date 2001-05-11
Reporting date 2001-03-31
File View File

Filings since 2001-02-14

Form type 13F-HR/A
File number 028-05131
Filing date 2001-02-14
Reporting date 2000-12-31
File View File

Filings since 2001-02-13

Form type 13F-HR
File number 028-05131
Filing date 2001-02-13
Reporting date 2000-12-31
File View File

Filings since 2000-10-31

Form type 13F-HR
File number 028-05131
Filing date 2000-10-31
Reporting date 2000-09-30
File View File

Filings since 2000-07-27

Form type 13F-HR
File number 028-05131
Filing date 2000-07-27
Reporting date 2000-06-30
File View File

Filings since 2000-05-15

Form type 13F-HR
File number 028-05131
Filing date 2000-05-15
Reporting date 2000-03-31

Filings since 2000-02-15

Form type 13F-HR
File number 028-05131
Filing date 2000-02-15
Reporting date 1999-12-31

Filings since 1999-11-15

Form type 13F-HR
File number 028-05131
Filing date 1999-11-15
Reporting date 1999-09-30

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ANDREAS WOELFER Chief Executive Officer 150 EAST 42ND ST, 32ND FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN GABRIELLE U FALGER, 150 EAST 42ND ST, 32ND FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-02-05 2006-05-15 Address 150 EAST 42ND ST, 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-06-20 1999-02-05 Address 575 5TH AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-10-06 1999-02-05 Address 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-10-06 1996-06-20 Address 575 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-10-06 1999-02-05 Address 575 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1987-03-18 1998-09-11 Name BV CAPITAL MANAGEMENT, INC.
1984-07-02 1987-03-18 Name AE CAPITAL MANAGEMENT, INC.
1984-05-07 1984-07-02 Name ASSOCIATED EUROPEAN CAPITAL MANAGEMENT, INC.
1984-05-07 1993-10-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071231000319 2007-12-31 CERTIFICATE OF MERGER 2007-12-31
060515002786 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040831002014 2004-08-31 BIENNIAL STATEMENT 2004-05-01
020510002356 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000526002593 2000-05-26 BIENNIAL STATEMENT 2000-05-01
990205002219 1999-02-05 BIENNIAL STATEMENT 1998-05-01
980911000011 1998-09-11 CERTIFICATE OF AMENDMENT 1998-09-11
960620002022 1996-06-20 BIENNIAL STATEMENT 1996-05-01
931006002119 1993-10-06 BIENNIAL STATEMENT 1993-05-01
B471734-2 1987-03-18 CERTIFICATE OF AMENDMENT 1987-03-18

Date of last update: 24 Jan 2025

Sources: New York Secretary of State