Search icon

MULTITRADE SECURITIES, LLC

Headquarter

Company Details

Name: MULTITRADE SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373951
County: New York
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of MULTITRADE SECURITIES, LLC, ILLINOIS LLC_02819538 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1087854 420 LEXINGTON AVENUE, SUITE 1430, NEW YORK, NY, 10170 420 LEXINGTON AVENUE, SUITE 1430, NEW YORK, NY, 10170 212-277-8175

Filings since 2010-03-31

Form type FOCUSN
File number 008-51825
Filing date 2010-03-31
Reporting date 2009-12-31
File View File

Filings since 2010-03-31

Form type X-17A-5
File number 008-51825
Filing date 2010-03-31
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-51825
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-51825
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-03-31

Form type FOCUSN
File number 008-51825
Filing date 2008-03-31
Reporting date 2007-12-31
File View File

Filings since 2008-03-31

Form type X-17A-5
File number 008-51825
Filing date 2008-03-31
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-51825
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-51825
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type FOCUSN
File number 008-51825
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-51825
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-51825
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-51825
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-04-03

Form type X-17A-5/A
File number 008-51825
Filing date 2003-04-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-12

Form type X-17A-5
File number 008-51825
Filing date 2003-03-12
Reporting date 2002-12-31
File View File

Filings since 2002-03-04

Form type X-17A-5
File number 008-51825
Filing date 2002-03-04
Reporting date 2001-12-31
File View File

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
1999-12-20 2011-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-20 2012-02-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-03 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-05-03 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120229000600 2012-02-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-02-29
111228000842 2011-12-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-01-27
090507002082 2009-05-07 BIENNIAL STATEMENT 2009-05-01
000920000712 2000-09-20 CERTIFICATE OF AMENDMENT 2000-09-20
991220000781 1999-12-20 CERTIFICATE OF CHANGE 1999-12-20
991213000319 1999-12-13 AFFIDAVIT OF PUBLICATION 1999-12-13
991213000316 1999-12-13 AFFIDAVIT OF PUBLICATION 1999-12-13
990621000657 1999-06-21 CERTIFICATE OF AMENDMENT 1999-06-21
990503000634 1999-05-03 ARTICLES OF ORGANIZATION 1999-05-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State