KBD SECURITIES, LLC

Name: | KBD SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2000 (25 years ago) |
Entity Number: | 2489471 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 470 PARK AVE SOUTH 4TH FLR S, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KBD SECURITIES, LLC | DOS Process Agent | 470 PARK AVE SOUTH 4TH FLR S, NEW YORK, NY, United States, 10016 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2024-03-01 | Address | 470 PARK AVE SOUTH 4TH FLR, SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-05-23 | 2023-03-29 | Address | 470 PARK AVE SOUTH 4TH FLR, SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-03-29 | 2014-05-23 | Address | 555 TAXTER ROAD / SUITE 175, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2008-10-01 | 2010-03-29 | Address | 555 TAXTER ROAD, SUITE 175, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2005-05-11 | 2008-10-01 | Address | 16 NEW BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301064961 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230329001106 | 2023-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
200305061427 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180531006271 | 2018-05-31 | BIENNIAL STATEMENT | 2018-03-01 |
160401006444 | 2016-04-01 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State