Search icon

FIRST NEW YORK SECURITIES L.L.C.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FIRST NEW YORK SECURITIES L.L.C., CONNECTICUT 0765204 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
764799 90 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10016 90 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10016 212-331-6725

Filings since 2015-03-02

Form type FOCUSN
File number 008-33753
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-33753
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-33753
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-33753
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-33753
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-33753
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-33753
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-33753
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-33753
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-33753
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-06-17

Form type X-17A-5/A
File number 008-33753
Filing date 2010-06-17
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-33753
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-33753
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-33753
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-33753
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type FOCUSN
File number 008-33753
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-33753
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-33753
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-33753
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type FOCUSN
File number 008-33753
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-33753
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type FOCUSN
File number 008-33753
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-33753
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-33753
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-33753
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-04

Form type X-17A-5
File number 008-33753
Filing date 2002-03-04
Reporting date 2001-12-31
File View File

DOS Process Agent

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

History

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.
1995-06-20 1995-07-03 Address ATTN: MR. MICHAEL FRIEDMAN, 850 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-06-20 1995-06-20 Address 850 THIRD AVENUE, 17TH FLOOR, ATTN: MR. MICHAEL FRIEDMAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-06-20 1995-07-03 Name FIRST NEW YORK SECURITIES, L.P.

Filings

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
070703002541 2007-07-03 BIENNIAL STATEMENT 2007-06-01
060628000033 2006-06-28 CERTIFICATE OF AMENDMENT 2006-06-28
050628002256 2005-06-28 BIENNIAL STATEMENT 2005-06-01
050106000199 2005-01-06 CERTIFICATE OF AMENDMENT 2005-01-06
030606002223 2003-06-06 BIENNIAL STATEMENT 2003-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State