Search icon

HVB CAPITAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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

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

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:
0001097943
Phone:
212 672-5643

Latest Filings

Form type:
13F-HR
File number:
028-05131
Filing date:
2007-10-31
File:
Form type:
13F-HR
File number:
028-05131
Filing date:
2007-07-30
File:
Form type:
13F-HR
File number:
028-05131
Filing date:
2007-04-25
File:
Form type:
13F-HR
File number:
028-05131
Filing date:
2007-01-23
File:
Form type:
13F-HR
File number:
028-05131
Filing date:
2006-10-26
File:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State