Search icon

MOHICAN CAPITAL MANAGEMENT, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MOHICAN CAPITAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 Dec 2011
Branch of: MOHICAN CAPITAL MANAGEMENT, LLC, NEW YORK (Company Number 2810442)
Business ALEI: 1056146
Annual report due: 13 Dec 2017
Business address: 21 RIVER ROAD SUITE 2100, WILTON, CT, 06897
Mailing address: 21 RIVER ROAD SUITE 2100, WITLON, CT, 06897
Office jurisdiction address: C/O 21 RIVER ROAD, WILTON, CT, 06897,
ZIP code: 06897
County: Fairfield
Place of Formation: NEW YORK
E-Mail: RGARDNER@MOHICANFINANCIAL.COM

Officer

Name Role Business address Residence address
ERIC HAGE Officer C/O 21 RIVER ROAD, WILTON, CT, 06897, United States C/O 21 RIVER ROAD, WILTON, CT, 06897, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005992807 2017-12-22 2017-12-22 Withdrawal Statement of Withdrawal Registration -
0005717449 2016-12-13 - Annual Report Annual Report 2016
0005504088 2016-03-04 - Annual Report Annual Report 2015
0005234103 2014-12-10 - Annual Report Annual Report 2014
0005002326 2013-12-17 - Annual Report Annual Report 2013
0004776769 2013-01-08 - Annual Report Annual Report 2012
0004484860 2011-12-14 - Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information