Search icon

OBSIDIAN FINANCIAL GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OBSIDIAN FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 1999 (26 years ago)
Entity Number: 2438150
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 1000 WOODBURY ROAD, SUITE 110, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 WOODBURY ROAD, SUITE 110, WOODBURY, NY, United States, 11797

Central Index Key

CIK number:
0001120298
Phone:
516-422-6000

Latest Filings

Form type:
X-17A-5
File number:
008-52756
Filing date:
2012-03-23
File:
Form type:
X-17A-5
File number:
008-52756
Filing date:
2011-02-28
File:
Form type:
X-17A-5
File number:
008-52756
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-52756
Filing date:
2009-04-08
File:
Form type:
X-17A-5/A
File number:
008-52756
Filing date:
2008-05-28
File:

History

Start date End date Type Value
2004-01-09 2011-09-22 Address 27980 MAIN ROAD, PO BOX 1307, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1999-11-10 2004-01-09 Address 1517 FRANKLIN AVE. / BOX 7161, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110922000310 2011-09-22 CERTIFICATE OF CHANGE 2011-09-22
080326000485 2008-03-26 CERTIFICATE OF AMENDMENT 2008-03-26
051117002456 2005-11-17 BIENNIAL STATEMENT 2005-11-01
040109002022 2004-01-09 BIENNIAL STATEMENT 2003-11-01
011221002095 2001-12-21 BIENNIAL STATEMENT 2001-11-01

Court Cases

Court Case Summary

Filing Date:
2010-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OBSIDIAN FINANCIAL GROUP, LLC
Party Role:
Plaintiff
Party Name:
STEIDLE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State