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

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 |
Name | Role | Address |
---|---|---|
J. STREICHER & CO. L.L.C. | DOS Process Agent | 11 WALL STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State