Name: | CHARDAN CAPITAL MARKETS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2001 (24 years ago) |
Entity Number: | 2611712 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 45 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O BECKER & POLIAKOFF LLP | DOS Process Agent | 45 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10006 |
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 |
---|---|---|---|
2024-01-18 | 2025-03-04 | Address | 45 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2019-06-18 | 2024-01-18 | Address | 45 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2011-04-05 | 2019-06-18 | Address | BECKER & POLIAKOFF LLP, 45 BROADWAY, 8TH FLRR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2009-03-19 | 2011-04-05 | Address | BECKER & POLIAKOFF LLP, 45 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2003-08-01 | 2009-03-19 | Address | 45 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001575 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240118004010 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
221214001030 | 2022-12-14 | BIENNIAL STATEMENT | 2021-03-01 |
190828060184 | 2019-08-28 | BIENNIAL STATEMENT | 2019-03-01 |
190618000802 | 2019-06-18 | CERTIFICATE OF CHANGE | 2019-06-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State