Name: | BLACK DIAMOND SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2001 (23 years ago) |
Entity Number: | 2685684 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLACK DIAMOND SECURITIES LLC, CONNECTICUT | 0518653 | CONNECTICUT |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-26 | 2010-09-21 | Address | HOOZA CENTRAL PLAZA, 18 HARBOR RD, WANCHAI, 00000, HKG (Type of address: Service of Process) |
2001-10-03 | 2010-09-21 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-10-03 | 2003-11-26 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100921000409 | 2010-09-21 | CERTIFICATE OF CHANGE | 2010-09-21 |
031126002162 | 2003-11-26 | BIENNIAL STATEMENT | 2003-10-01 |
011129000509 | 2001-11-29 | AFFIDAVIT OF PUBLICATION | 2001-11-29 |
011129000515 | 2001-11-29 | AFFIDAVIT OF PUBLICATION | 2001-11-29 |
011003000356 | 2001-10-03 | ARTICLES OF ORGANIZATION | 2001-10-03 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State