Search icon

PARKLAND SECURITIES, LLC

Company Details

Name: PARKLAND SECURITIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2001 (23 years ago)
Entity Number: 2708695
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PARKLAND SECURITIES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-12-02 2023-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206003789 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211201003634 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062791 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-34462 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34461 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171204006858 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201007460 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140902000008 2014-09-02 CERTIFICATE OF AMENDMENT 2014-09-02
140305006286 2014-03-05 BIENNIAL STATEMENT 2013-12-01
120517002751 2012-05-17 BIENNIAL STATEMENT 2011-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State