Search icon

J. STREICHER & CO. L.L.C.

Company Details

Name: J. STREICHER & CO. L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 1992 (33 years ago)
Entity Number: 1645585
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 11 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
J. STREICHER & CO. L.L.C. DOS Process Agent 11 WALL STREET, NEW YORK, NY, United States, 10005

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:
0000094869
Phone:
212 425-2320

Latest Filings

Form type:
X-17A-5
File number:
008-04342
Filing date:
2004-11-12
File:
Form type:
X-17A-5
File number:
008-04342
Filing date:
2003-11-17
File:
Form type:
FOCUSN
File number:
008-04342
Filing date:
2003-11-17
File:
Form type:
FOCUSN
File number:
008-04342
Filing date:
2002-11-13
File:
Form type:
X-17A-5
File number:
008-04342
Filing date:
2002-11-12
File:

Legal Entity Identifier

LEI Number:
549300FWLDZEG6WPAV95

Registration Details:

Initial Registration Date:
2022-09-28
Next Renewal Date:
2023-09-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
135634964
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2018-06-12 2025-01-24 Address 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-17 2018-06-12 Address 14 WALL STREET, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-04 2016-06-17 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-26 2014-06-04 Address 61 BROADWAY, SUITE 2825, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-06-23 2012-07-26 Address 60 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000063 2025-01-24 BIENNIAL STATEMENT 2025-01-24
180612006101 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160617006202 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140604006569 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120726006189 2012-07-26 BIENNIAL STATEMENT 2012-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State