Name: | FIRSTRADE SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2000 (25 years ago) |
Entity Number: | 2537104 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 3050 Whitestone Expwy, STE A301, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JOHN LIU | Agent | 136-21 ROOSEVELT AVENUE, FLUSHING, NY, 11354 |
Name | Role | Address |
---|---|---|
JOHN LIU | Chief Executive Officer | 3050 WHITESTONE EXPWY, STE A301, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3050 Whitestone Expwy, STE A301, FLUSHING, NY, United States, 11354 |
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 |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 133-25 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 3050 WHITESTONE EXPWY, STE A301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2002-07-11 | 2024-07-08 | Address | 133-25 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2002-07-11 | 2024-07-08 | Address | 133-25 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2000-07-31 | 2024-07-08 | Address | 136-21 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708000437 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
221207002661 | 2022-12-07 | BIENNIAL STATEMENT | 2022-07-01 |
120705006024 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100728002485 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080724003007 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State