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