Search icon

Soundwatch Capital, LLC

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

Company Details

Entity Name: Soundwatch Capital, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Nov 2022
Business ALEI: 2662213
Annual report due: 31 Mar 2025
Business address: 137 Rowayton Ave, Norwalk, CT, 06853, United States
Mailing address: 137 Rowayton Ave, Suite 120, Norwalk, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: roberthammer@soundwatch.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
1803253 137 ROWAYTON AVE, SUITE 120, ROWAYTON, CT, 06853 137 ROWAYTON AVE, SUITE 120, ROWAYTON, CT, 06853 646-442-9655

Filings since 2024-11-08

Form type 13F-HR
File number 028-20153
Filing date 2024-11-08
Reporting date 2024-09-30
File View File

Filings since 2024-08-27

Form type N-PX
File number 028-20153
Filing date 2024-08-27
Reporting date 2024-06-30
File View File

Filings since 2024-08-12

Form type 13F-HR
File number 028-20153
Filing date 2024-08-12
Reporting date 2024-06-30
File View File

Filings since 2024-05-08

Form type 13F-HR
File number 028-20153
Filing date 2024-05-08
Reporting date 2024-03-31
File View File

Filings since 2024-02-07

Form type 13F-HR
File number 028-20153
Filing date 2024-02-07
Reporting date 2023-12-31
File View File

Filings since 2023-11-13

Form type 13F-HR
File number 028-20153
Filing date 2023-11-13
Reporting date 2023-09-30
File View File

Filings since 2023-08-14

Form type 13F-HR
File number 028-20153
Filing date 2023-08-14
Reporting date 2023-06-30
File View File

Filings since 2023-05-15

Form type 13F-HR
File number 028-20153
Filing date 2023-05-15
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-HR
File number 028-20153
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-11-10

Form type 13F-HR
File number 028-20153
Filing date 2022-11-10
Reporting date 2022-09-30
File View File

Filings since 2022-08-17

Form type 13F-HR
File number 028-20153
Filing date 2022-08-17
Reporting date 2022-06-30
File View File

Filings since 2022-05-16

Form type 13F-HR
File number 028-20153
Filing date 2022-05-16
Reporting date 2022-03-31
File View File

Filings since 2022-02-11

Form type 13F-HR
File number 028-20153
Filing date 2022-02-11
Reporting date 2021-12-31
File View File

Filings since 2021-11-15

Form type 13F-HR
File number 028-20153
Filing date 2021-11-15
Reporting date 2021-09-30
File View File

Filings since 2021-11-12

Form type 13F-HR
File number 028-20153
Filing date 2021-11-12
Reporting date 2021-06-30
File View File

Filings since 2021-05-17

Form type 13F-HR
File number 028-20153
Filing date 2021-05-17
Reporting date 2021-03-31
File View File

Filings since 2021-01-29

Form type 13F-HR
File number 028-20153
Filing date 2021-01-29
Reporting date 2020-12-31
File View File

Filings since 2020-11-16

Form type 13F-HR
File number 028-20153
Filing date 2020-11-16
Reporting date 2020-09-30
File View File

Filings since 2020-09-09

Form type 13F-HR
File number 028-20153
Filing date 2020-09-09
Reporting date 2020-06-30
File View File

Filings since 2020-05-15

Form type 13F-HR
File number 028-20153
Filing date 2020-05-15
Reporting date 2020-03-31
File View File

Filings since 2020-02-14

Form type 13F-HR
File number 028-20153
Filing date 2020-02-14
Reporting date 2019-12-31
File View File

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
Robert Hammer Officer 137 Rowayton Ave, Suite 120, Norwalk, CT, 06853, United States 22 Walnut Street, Ivoryton, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398557 2024-03-26 - Annual Report Annual Report -
BF-0011067015 2023-03-02 - Annual Report Annual Report -
BF-0011062525 2022-11-16 2022-11-16 Merger Certificate of Merger -
BF-0011061543 2022-11-15 - 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