Search icon

HFP CAPITAL MARKETS LLC

Company Details

Name: HFP CAPITAL MARKETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 1997 (27 years ago)
Entity Number: 2201151
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 685 FIFTH AVE 9TH FLR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1050647 386 PARK AVENUE SOUTH - 8TH FLOOR, 9TH FLOOR, NEW YORK, NY, 10016 386 PARK AVENUE SOUTH - 8TH FLOOR, 9TH FLOOR, NEW YORK, NY, 10016 3479475853

Filings since 2014-03-13

Form type FOCUSN
File number 008-50652
Filing date 2014-03-13
Reporting date 2013-12-31
File View File

Filings since 2014-03-13

Form type X-17A-5
File number 008-50652
Filing date 2014-03-13
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-50652
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 008-50652
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-03-14

Form type FOCUSN
File number 008-50652
Filing date 2012-03-14
Reporting date 2011-12-31
File View File

Filings since 2012-03-14

Form type X-17A-5
File number 008-50652
Filing date 2012-03-14
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-50652
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2011-02-24

Form type FOCUSN
File number 008-50652
Filing date 2011-02-24
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-50652
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5/A
File number 008-50652
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-26

Form type FOCUSN
File number 008-50652
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2009-02-26

Form type X-17A-5
File number 008-50652
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2008-02-26

Form type FOCUSN
File number 008-50652
Filing date 2008-02-26
Reporting date 2007-12-31
File View File

Filings since 2008-02-26

Form type X-17A-5
File number 008-50652
Filing date 2008-02-26
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type FOCUSN
File number 008-50652
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-50652
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-02-27

Form type FOCUSN
File number 008-50652
Filing date 2006-02-27
Reporting date 2005-12-31
File View File

Filings since 2006-02-27

Form type X-17A-5
File number 008-50652
Filing date 2006-02-27
Reporting date 2005-12-31
File View File

Filings since 2005-02-24

Form type X-17A-5
File number 008-50652
Filing date 2005-02-24
Reporting date 2004-12-31
File View File

Filings since 2005-02-24

Form type FOCUSN
File number 008-50652
Filing date 2005-02-24
Reporting date 2004-12-31
File View File

Filings since 2004-02-26

Form type X-17A-5
File number 008-50652
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2004-02-26

Form type FOCUSN
File number 008-50652
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2003-02-25

Form type FOCUSN
File number 008-50652
Filing date 2003-02-25
Reporting date 2002-12-31
File View File

Filings since 2003-02-25

Form type X-17A-5
File number 008-50652
Filing date 2003-02-25
Reporting date 2002-12-31
File View File

Filings since 2002-02-25

Form type X-17A-5
File number 008-50652
Filing date 2002-02-25
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 685 FIFTH AVE 9TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-12-14 2011-11-23 Address 685 FIFTH AVE / 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-08 2005-12-14 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-20 1999-12-08 Address 1220 PARK AVENUE, SUITE 8D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111123002549 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091109002270 2009-11-09 BIENNIAL STATEMENT 2009-11-01
081021000509 2008-10-21 CERTIFICATE OF AMENDMENT 2008-10-21
051214002412 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031105002405 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011121002084 2001-11-21 BIENNIAL STATEMENT 2001-11-01
991208002133 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971120000511 1997-11-20 ARTICLES OF ORGANIZATION 1997-11-20

Date of last update: 24 Feb 2025

Sources: New York Secretary of State