Name: | FREEMAN & CO. SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2002 (23 years ago) |
Date of dissolution: | 15 Dec 2021 |
Entity Number: | 2715414 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1050 constellation blvd.,, 5th floor, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1050 constellation blvd.,, 5th floor, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2021-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-23 | 2020-05-06 | Address | 444 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-01-04 | 2014-12-23 | Address | 1301 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215003113 | 2021-12-15 | SURRENDER OF AUTHORITY | 2021-12-15 |
210803002043 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
200506060869 | 2020-05-06 | BIENNIAL STATEMENT | 2018-01-01 |
141223000064 | 2014-12-23 | CERTIFICATE OF AMENDMENT | 2014-12-23 |
040113002421 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
030919000066 | 2003-09-19 | CERTIFICATE OF AMENDMENT | 2003-09-19 |
020104000727 | 2002-01-04 | APPLICATION OF AUTHORITY | 2002-01-04 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State