Search icon

RYE BROOK CAPITAL, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RYE BROOK CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2017
Business ALEI: 1234238
Annual report due: 31 Mar 2026
Business address: 777 WEST PUTNAM AVE, STE. 300, GREENWICH, CT, 06830, United States
Mailing address: 777 WEST PUTNAM AVE, STE. 300, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gustavo@ryebrookcapital.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
1844147 777 WEST PUTNAM AVE, SUITE 300, GREENWICH, CT, 06830 777 WEST PUTNAM AVE, SUITE 300, GREENWICH, CT, 06830 203-542-2822

Filings since 2024-10-22

Form type 13F-HR
File number 028-20547
Filing date 2024-10-22
Reporting date 2024-09-30
File View File

Filings since 2024-07-22

Form type 13F-HR
File number 028-20547
Filing date 2024-07-22
Reporting date 2024-06-30
File View File

Filings since 2024-04-11

Form type 13F-HR
File number 028-20547
Filing date 2024-04-11
Reporting date 2024-03-31
File View File

Filings since 2024-01-30

Form type 13F-HR
File number 028-20547
Filing date 2024-01-30
Reporting date 2023-12-31
File View File

Filings since 2023-10-10

Form type 13F-HR
File number 028-20547
Filing date 2023-10-10
Reporting date 2023-09-30
File View File

Filings since 2023-07-24

Form type 13F-HR
File number 028-20547
Filing date 2023-07-24
Reporting date 2023-06-30
File View File

Filings since 2023-04-21

Form type 13F-HR
File number 028-20547
Filing date 2023-04-21
Reporting date 2023-03-31
File View File

Filings since 2023-01-06

Form type 13F-HR
File number 028-20547
Filing date 2023-01-06
Reporting date 2022-12-31
File View File

Filings since 2022-11-03

Form type 13F-HR
File number 028-20547
Filing date 2022-11-03
Reporting date 2022-09-30
File View File

Filings since 2022-07-21

Form type 13F-HR
File number 028-20547
Filing date 2022-07-21
Reporting date 2022-06-30
File View File

Filings since 2022-04-28

Form type 13F-HR
File number 028-20547
Filing date 2022-04-28
Reporting date 2022-03-31
File View File

Filings since 2022-01-12

Form type 13F-HR
File number 028-20547
Filing date 2022-01-12
Reporting date 2021-12-31
File View File

Filings since 2021-10-04

Form type 13F-HR
File number 028-20547
Filing date 2021-10-04
Reporting date 2021-09-30
File View File

Filings since 2021-07-19

Form type 13F-HR
File number 028-20547
Filing date 2021-07-19
Reporting date 2021-06-30
File View File

Filings since 2021-04-09

Form type 13F-HR
File number 028-20547
Filing date 2021-04-09
Reporting date 2021-03-31
File View File

Filings since 2021-02-03

Form type 13F-HR
File number 028-20547
Filing date 2021-02-03
Reporting date 2020-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900X3GFVS3VRQJV19 1234238 US-CT GENERAL ACTIVE 2017-03-29

Addresses

Legal C/O United States Corporation Agents, Inc, 615 West Johnson Ave, Ste. 202, Cheshire, US-CT, US, 06410
Headquarters 777 West Putnam Ave, Ste. 300, Greenwich, US-CT, US, 06830

Registration details

Registration Date 2023-04-03
Last Update 2024-03-05
Status ISSUED
Next Renewal 2025-04-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1234238

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
CARLOS GUSTAVO RIBEIRO FERNANDES Officer 777 WEST PUTNAM AVE, STE. 300, GREENWICH, CT, 06830, United States 47 Grapal Pl, Rye, NY, 10580, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076056 2025-01-10 - Annual Report Annual Report -
BF-0012284711 2024-01-05 - Annual Report Annual Report -
BF-0011332514 2023-01-06 - Annual Report Annual Report -
BF-0010202520 2022-01-12 - Annual Report Annual Report 2022
0007057288 2021-01-07 - Annual Report Annual Report 2021
0006716369 2020-01-08 - Annual Report Annual Report 2020
0006333394 2019-01-23 - Annual Report Annual Report 2019
0006070328 2018-02-12 - Annual Report Annual Report 2018
0005804332 2017-03-29 2017-03-29 Business Formation Certificate of Organization -
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