Search icon

PERDIUE SECURITIES, LLC

Company Details

Name: PERDIUE SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 1996 (29 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2078193
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O CHANCELLER CONSULTANTS, 14 WALL ST, 30TH, NEW YORK, NY, United States, 10005

Agent

Name Role Address
MR. MARK M. PERDIUE, PERDIUE SECURITIES, LLC Agent C/ONEW YORK STOCK EXCHANGE INC, 8 BROAD STREET, TRADING FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O CHANCELLER CONSULTANTS, 14 WALL ST, 30TH, 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:
0001027783
Phone:
212-344-9121

Latest Filings

Form type:
FOCUSN
File number:
008-49795
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-49795
Filing date:
2010-03-01
File:
Form type:
FOCUSN
File number:
008-49795
Filing date:
2009-03-02
File:
Form type:
X-17A-5
File number:
008-49795
Filing date:
2009-03-02
File:
Form type:
X-17A-5
File number:
008-49795
Filing date:
2008-02-29
File:

Form 5500 Series

Employer Identification Number (EIN):
133920527
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1996-10-24 1998-10-07 Address C/ONEW YORK STOCK EXCHANGE INC, 8 BROAD STREET, TRADING FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110727000089 2011-07-27 ARTICLES OF DISSOLUTION 2011-07-27
061017002510 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041001002682 2004-10-01 BIENNIAL STATEMENT 2004-10-01
021022002242 2002-10-22 BIENNIAL STATEMENT 2002-10-01
981007002278 1998-10-07 BIENNIAL STATEMENT 1998-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State