Name: | FIRST NEW YORK SECURITIES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 1995 (30 years ago) |
Date of dissolution: | 14 Dec 2017 |
Entity Number: | 1932556 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 90 PARK AVENUE, 5TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FIRST NEW YORK SECURITIES L.L.C. | DOS Process Agent | ATTN: GENERAL COUNSEL, 90 PARK AVENUE, 5TH FL, NEW YORK, NY, United States, 10016 |
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 |
---|---|---|---|
2007-07-03 | 2017-06-06 | Address | ATTN: HARRIS SUFIAN, 90 PARK AVENUE, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-06-28 | 2007-07-03 | Address | ATTN: HARRIS SUFIAN, 850 THIRD AVE, 17TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-07-22 | 2005-06-28 | Address | ATTN: MR. MICHAEL FRIEDMAN, 850 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-07-03 | 1997-07-22 | Address | ATTN: MICHAEL L. FRIEDMAN, 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-20 | 1995-06-20 | Name | FIRST NEW YORK SECURITIES CO. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171214000177 | 2017-12-14 | ARTICLES OF DISSOLUTION | 2017-12-14 |
170606006705 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
130619006022 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110620003158 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090622002230 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State