Company Details
Name: |
SPIRE SECURITIES LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
17 May 2001 (24 years ago)
|
Date of dissolution: |
17 May 2001 |
Entity Number: |
2640124 |
County: |
Blank |
Place of Formation: |
Delaware |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1906238
|
Securities, Commodities, Exchange
|
2019-07-03
|
award of arbitrator
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-07-03
|
Termination Date |
2019-11-06
|
Section |
1441
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
Name |
FRELICHER,
|
Role |
Plaintiff
|
|
Name |
SPIRE SECURITIES LLC
|
Role |
Defendant
|
|
|
1609507
|
Other Statutory Actions
|
2016-12-09
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-12-09
|
Termination Date |
2016-12-13
|
Section |
0001
|
Status |
Terminated
|
Parties
Name |
SPIRE SECURITIES LLC
|
Role |
Plaintiff
|
|
Name |
FINRA DISPUTE RESOLUTIO,
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State