Name: | CADDYSHACK SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2001 (23 years ago) |
Entity Number: | 2705595 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH ST #1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC | DOS Process Agent | 19 WEST 34TH ST #1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-17 | 2015-08-24 | Address | 19 W. 34TH STREET, STE. 1021, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-08-17 | 2019-07-10 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-10-30 | 2015-08-17 | Address | (Type of address: Service of Process) |
2014-06-06 | 2015-08-17 | Address | (Type of address: Registered Agent) |
2014-06-06 | 2014-10-30 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-12-05 | 2014-06-06 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-12-05 | 2014-06-06 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710000180 | 2019-07-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-08-09 |
160104002033 | 2016-01-04 | BIENNIAL STATEMENT | 2015-12-01 |
150824002022 | 2015-08-24 | BIENNIAL STATEMENT | 2013-12-01 |
150817000607 | 2015-08-17 | CERTIFICATE OF CHANGE | 2015-08-17 |
141030000873 | 2014-10-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-10-30 |
140606000413 | 2014-06-06 | CERTIFICATE OF CHANGE | 2014-06-06 |
120124002226 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
051205002386 | 2005-12-05 | BIENNIAL STATEMENT | 2005-12-01 |
031209002255 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011205000511 | 2001-12-05 | ARTICLES OF ORGANIZATION | 2001-12-05 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State