Search icon

ITB SECURITIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ITB SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Apr 1999 (26 years ago)
Date of dissolution: 28 Jun 2016
Entity Number: 2370797
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 160 VARICK STREET, 12TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 160 VARICK STREET, 12TH FLOOR, NEW YORK, NY, United States, 10013

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:
0001300659
Phone:
646-530-8576

Latest Filings

Form type:
X-17A-5
File number:
008-66621
Filing date:
2015-06-26
File:
Form type:
FOCUSN
File number:
008-66621
Filing date:
2015-06-26
File:
Form type:
FOCUSN
File number:
008-66621
Filing date:
2014-06-30
File:
Form type:
X-17A-5
File number:
008-66621
Filing date:
2014-06-30
File:
Form type:
X-17A-5
File number:
008-66621
Filing date:
2013-06-26
File:

History

Start date End date Type Value
2005-01-10 2009-12-14 Name SEWARD CAPITAL PARTNERS LLC
2004-02-27 2011-06-09 Address 383 GRAND ST, 1404 M, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-02-19 2004-02-27 Address 383 GRAND STREET, APT. 1404M, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2001-06-19 2004-02-19 Address 200 RECTOR PL 7J, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
1999-04-28 2001-06-19 Address 200 RECTOR PLACE, SUITE 15G, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160628000276 2016-06-28 ARTICLES OF DISSOLUTION 2016-06-28
110609002343 2011-06-09 BIENNIAL STATEMENT 2011-04-01
091214000162 2009-12-14 CERTIFICATE OF AMENDMENT 2009-12-14
090605002566 2009-06-05 BIENNIAL STATEMENT 2009-04-01
070423002105 2007-04-23 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State