Search icon

TOWER RESEARCH CAPITAL LLC

Headquarter

Company Details

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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2138002O8NA7NXYRLB88 2232980 US-NY GENERAL ACTIVE 1998-02-26

Addresses

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

DOS Process Agent

Name Role Address
TOWER RESEARCH CAPITAL LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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