Search icon

RAFFERTY CAPITAL MARKETS, LLC

Headquarter

Company Details

Name: RAFFERTY CAPITAL MARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2000 (25 years ago)
Entity Number: 2563669
ZIP code: 11530
County: Westchester
Place of Formation: New York
Address: 1010 FRANKLIN AVENUE, SUITE 300A, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
RAFFERTY CAPITAL MARKETS, LLC DOS Process Agent 1010 FRANKLIN AVENUE, SUITE 300A, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
M04000001401
State:
FLORIDA
Type:
Headquarter of
Company Number:
1187716
State:
CONNECTICUT

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:
0000843321
Phone:
5165353828

Latest Filings

Form type:
X-17A-5
File number:
008-40605
Filing date:
2021-03-02
File:
Form type:
X-17A-5
File number:
008-40605
Filing date:
2020-03-09
File:
Form type:
X-17A-5
File number:
008-40605
Filing date:
2019-03-01
File:
Form type:
X-17A-5
File number:
008-40605
Filing date:
2018-03-16
File:
Form type:
X-17A-5
File number:
008-40605
Filing date:
2017-03-01
File:

History

Start date End date Type Value
2013-04-22 2018-10-03 Address 1010 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-10-12 2013-04-22 Address 59 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-10-04 2010-10-12 Address 59 HILTON AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-11-22 2002-10-04 Address 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2000-10-16 2000-11-22 Address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003006210 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003007302 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006365 2014-10-10 BIENNIAL STATEMENT 2014-10-01
130422000493 2013-04-22 CERTIFICATE OF CHANGE 2013-04-22
101012002320 2010-10-12 BIENNIAL STATEMENT 2010-10-01

Trademarks Section

Serial Number:
85422474
Mark:
J.J. KENNY DRAKE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-09-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
J.J. KENNY DRAKE

Goods And Services

For:
BROKERAGE SERVICES FOR MUNICIPAL BONDS; ELECTRONIC FINANCIAL INFORMATION SERVICES REGARDING MUNICIPAL BONDS
First Use:
1989-05-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73804505
Mark:
J.J. KENNY DRAKE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1989-06-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
J.J. KENNY DRAKE

Goods And Services

For:
BROKERAGE SERVICES FOR MUNICIPAL BONDS; ELECTRONIC FINANCIAL INFORMATION SERVICES REGARDING MUNICIPAL BONDS
First Use:
1989-05-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 30 Mar 2025

Sources: New York Secretary of State