Search icon

LABRANCHE & CO. LLC

Company Details

Name: LABRANCHE & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Feb 1992 (33 years ago)
Date of dissolution: 09 Oct 2020
Entity Number: 1612854
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 33 WHITEHALL ST, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 WHITEHALL ST, NEW YORK, NY, United States, 10004

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:
0001259683
Phone:
2124251144

Latest Filings

Form type:
13F-NT
File number:
028-10500
Filing date:
2011-04-20
File:
Form type:
13F-NT
File number:
028-10500
Filing date:
2011-01-31
File:
Form type:
13F-NT
File number:
028-10500
Filing date:
2010-11-03
File:
Form type:
13F-NT
File number:
028-10500
Filing date:
2010-08-13
File:
Form type:
13F-NT
File number:
028-10500
Filing date:
2010-05-14
File:

History

Start date End date Type Value
2001-10-18 2010-03-09 Address ONE EXCHANGE PLAZA 25TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2001-03-16 2001-10-18 Address ONE EXCHANGE PLAZA, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-06-30 2000-06-30 Address ONE EXCHANGE PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-06-30 2001-03-16 Address ONE EXCHANGE PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1992-02-13 2000-06-30 Address ONE EXCHANGE PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009000546 2020-10-09 ARTICLES OF DISSOLUTION 2020-10-09
100309003031 2010-03-09 BIENNIAL STATEMENT 2010-02-01
040128002253 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020125002097 2002-01-25 BIENNIAL STATEMENT 2002-02-01
011018000822 2001-10-18 CERTIFICATE OF MERGER 2001-10-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State