Search icon

SLK-HULL DERIVATIVES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SLK-HULL DERIVATIVES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Dec 1998 (27 years ago)
Date of dissolution: 09 Aug 2012
Entity Number: 2321353
ZIP code: 10282
County: New York
Place of Formation: Delaware
Address: 15TH FLOOR, 200 WEST STREET, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
GOLDMAN SACHS & CO. LITIGATION-REGULATION DEPT DOS Process Agent 15TH FLOOR, 200 WEST STREET, NEW YORK, NY, United States, 10282

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:
0001300074
Phone:
212-902-7695

Latest Filings

Form type:
13F-NT
File number:
028-10943
Filing date:
2007-02-01
File:
Form type:
13F-NT
File number:
028-10943
Filing date:
2006-10-04
File:
Form type:
13F-NT
File number:
028-10943
Filing date:
2006-07-20
File:
Form type:
13F-NT
File number:
028-10943
Filing date:
2006-04-12
File:
Form type:
4
File number:
001-32274
Filing date:
2006-03-09
File:

History

Start date End date Type Value
2003-09-08 2012-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-09 2003-09-08 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
1998-12-03 1998-12-03 Name HULL TRADING COMPANY, L.L.C.
1998-12-03 2001-10-31 Name HULL TRADING COMPANY, L.L.C.
1998-12-03 2002-08-09 Address 41 STATE STREET, SUIT 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809000023 2012-08-09 SURRENDER OF AUTHORITY 2012-08-09
110301002702 2011-03-01 BIENNIAL STATEMENT 2010-12-01
050422002241 2005-04-22 BIENNIAL STATEMENT 2004-12-01
030908000248 2003-09-08 CERTIFICATE OF CHANGE 2003-09-08
020809000042 2002-08-09 CERTIFICATE OF CHANGE 2002-08-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State