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 |
Name | Role | Address |
---|---|---|
RAFFERTY CAPITAL MARKETS, LLC | DOS Process Agent | 1010 FRANKLIN AVENUE, SUITE 300A, GARDEN CITY, NY, United States, 11530 |
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 |
---|---|---|---|
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State