Search icon

CADDYSHACK SECURITIES LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC DOS Process Agent 19 WEST 34TH ST #1018, NEW YORK, NY, United States, 10001

History

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)

Filings

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