Search icon

BAYOU SECURITIES LLC

Headquarter

Company Details

Name: BAYOU SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 1997 (28 years ago)
Entity Number: 2141979
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 40 SIGNAL RD, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 SIGNAL RD, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0600955
State:
CONNECTICUT

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:
0001001370
Phone:
203-324-0333

Latest Filings

Form type:
FOCUSN
File number:
008-48639
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-48639
Filing date:
2005-03-01
File:
Form type:
FOCUSN
File number:
008-48639
Filing date:
2004-03-01
File:
Form type:
X-17A-5
File number:
008-48639
Filing date:
2004-03-01
File:
Form type:
FOCUSN
File number:
008-48639
Filing date:
2003-03-03
File:

History

Start date End date Type Value
1997-05-09 1999-06-03 Address ATTN: STEVEN D. OPPENHEIM ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050428002052 2005-04-28 BIENNIAL STATEMENT 2005-05-01
030429002063 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010619002205 2001-06-19 BIENNIAL STATEMENT 2001-05-01
990603002235 1999-06-03 BIENNIAL STATEMENT 1999-05-01
970806000041 1997-08-06 AFFIDAVIT OF PUBLICATION 1997-08-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State