Search icon

DME SECURITIES, LLC

Company Details

Name: DME SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2001 (24 years ago)
Entity Number: 2606525
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O MAC CONSULTING, 44 WEST STREET 20TH FLOOR, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1139991 C/O BUTTONWOOD BUSINESS SOLUTIONS LLC, 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10005 C/O BUTTONWOOD BUSINESS SOLUTIONS LLC, 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10005 516-967-0205

Filings since 2015-03-02

Form type FOCUSN
File number 008-53280
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-53280
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-08-01

Form type X-17A-5
File number 008-53280
Filing date 2014-08-01
Reporting date 2013-12-31
File View File

Filings since 2013-09-23

Form type FOCUSN
File number 008-53280
Filing date 2013-09-23
Reporting date 2012-12-31
File View File

Filings since 2013-09-23

Form type X-17A-5
File number 008-53280
Filing date 2013-09-23
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-53280
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-53280
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-53280
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-53280
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MAC CONSULTING, 44 WEST STREET 20TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2001-02-15 2011-05-09 Address 48 STEVEN DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110509002317 2011-05-09 BIENNIAL STATEMENT 2011-02-01
090220002595 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070221002180 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050302002320 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030304002039 2003-03-04 BIENNIAL STATEMENT 2003-02-01
011025000134 2001-10-25 CERTIFICATE OF AMENDMENT 2001-10-25
010604000397 2001-06-04 AFFIDAVIT OF PUBLICATION 2001-06-04
010604000365 2001-06-04 AFFIDAVIT OF PUBLICATION 2001-06-04
010215000290 2001-02-15 ARTICLES OF ORGANIZATION 2001-02-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State