Name: | TOWER RESEARCH CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 1998 (27 years ago) |
Entity Number: | 2232980 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOWER RESEARCH CAPITAL LLC, FLORIDA | M24000011417 | FLORIDA |
Headquarter of | TOWER RESEARCH CAPITAL LLC, CONNECTICUT | 1267501 | CONNECTICUT |
Headquarter of | TOWER RESEARCH CAPITAL LLC, ILLINOIS | LLC_06473261 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2138002O8NA7NXYRLB88 | 2232980 | US-NY | GENERAL | ACTIVE | 1998-02-26 | |||||||||||||||||||
|
Legal | 28 LIBERTY ST, NEW YORK, US-NY, US, 10005 |
Headquarters | 377 BROADWAY, 11TH FL, NEW YORK, US-NY, US, 10013 |
Registration details
Registration Date | 2022-11-08 |
Last Update | 2024-09-11 |
Status | ISSUED |
Next Renewal | 2025-11-08 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2232980 |
Name | Role | Address |
---|---|---|
TOWER RESEARCH CAPITAL LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-08 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-04 | 2016-11-08 | Address | 377 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-06-01 | 2008-02-04 | Address | 377 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-14 | 2006-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-26 | 2001-05-14 | Address | 349 WEST 12TH STREET, 3RD FLR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041040 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201000411 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203062190 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-26865 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007373 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
161108000705 | 2016-11-08 | CERTIFICATE OF CHANGE | 2016-11-08 |
160201007090 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140205006374 | 2014-02-05 | BIENNIAL STATEMENT | 2014-02-01 |
120316002612 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100308002617 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State