Name: | CHARDAN SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2002 (23 years ago) |
Entity Number: | 2725077 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 45 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O BECKER & POLIAKOFF LLP | DOS Process Agent | 45 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-18 | 2024-01-18 | Address | 45 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2012-02-27 | 2019-06-18 | Address | 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2008-03-27 | 2012-02-27 | Address | 45 BROADWAY, 11TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2003-10-31 | 2008-03-27 | Address | 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2002-01-30 | 2003-10-31 | Address | 59 HORATIO STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118003978 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200117060312 | 2020-01-17 | BIENNIAL STATEMENT | 2020-01-01 |
190618000307 | 2019-06-18 | CERTIFICATE OF CHANGE | 2019-06-18 |
180102007083 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
140123006212 | 2014-01-23 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State