Name: | VAN DER MOOLEN SPECIALISTS USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 1992 (33 years ago) |
Entity Number: | 1643061 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LINDA HAMILTON CPH, 555 5TH AVE, 15TH FLR, NEW YORK, NY, United States, 10017 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
105321 | 45 BROADWAY, 29ND FLOOR, NEW YORK, NY, 10006-3007 | 45 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10006-3007 | 212-495-0540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | X-17A-5 |
File number | 008-12358 |
Filing date | 2005-07-28 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2004-03-15
Form type | FOCUSN |
File number | 008-12358 |
Filing date | 2004-03-15 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2004-03-15
Form type | X-17A-5 |
File number | 008-12358 |
Filing date | 2004-03-15 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2003-03-03
Form type | FOCUSN |
File number | 008-12358 |
Filing date | 2003-03-03 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2003-03-03
Form type | X-17A-5 |
File number | 008-12358 |
Filing date | 2003-03-03 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2002-02-28
Form type | X-17A-5 |
File number | 008-12358 |
Filing date | 2002-02-28 |
Reporting date | 2001-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O LINDA HAMILTON CPH, 555 5TH AVE, 15TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-14 | 2010-08-03 | Address | ATTN GENERAL COUNSEL, 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2000-06-15 | 2006-06-14 | Address | ATTN M ANDICA KUNST ESQ, 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1999-07-19 | 2000-06-15 | Address | ATTN: PATRICK L. FERRIERE, ESQ, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1998-06-05 | 1999-07-19 | Address | 45 BROADWAY, 32ND FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1995-04-26 | 1998-06-05 | Address | 61 BROADWAY, SUITE 2324, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1995-04-26 | 1999-07-19 | Name | LAWRENCE, O'DONNELL, MARCUS LLC |
1992-06-10 | 1995-04-26 | Name | LAWRENCE, O'DONNELL, MARCUS & CO. |
1992-06-10 | 1995-04-26 | Address | 61 BROADWAY, SUITE 2324, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100803002746 | 2010-08-03 | BIENNIAL STATEMENT | 2010-06-01 |
080828002249 | 2008-08-28 | BIENNIAL STATEMENT | 2008-06-01 |
060614002264 | 2006-06-14 | BIENNIAL STATEMENT | 2006-06-01 |
040527002193 | 2004-05-27 | BIENNIAL STATEMENT | 2004-06-01 |
020515002228 | 2002-05-15 | BIENNIAL STATEMENT | 2002-06-01 |
000615002243 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
990719000553 | 1999-07-19 | CERTIFICATE OF AMENDMENT | 1999-07-19 |
980605002065 | 1998-06-05 | BIENNIAL STATEMENT | 1998-06-01 |
951214000168 | 1995-12-14 | AFFIDAVIT OF PUBLICATION | 1995-12-14 |
951214000165 | 1995-12-14 | AFFIDAVIT OF PUBLICATION | 1995-12-14 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State