Search icon

TD ARRANGED SERVICES LLC

Company Details

Name: TD ARRANGED SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730696
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001180488
Phone:
212-827-6971

Latest Filings

Form type:
X-17A-5
File number:
008-65509
Filing date:
2025-03-03
File:
Form type:
X-17A-5
File number:
008-65509
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-65509
Filing date:
2023-02-24
File:
Form type:
X-17A-5
File number:
008-65509
Filing date:
2022-02-25
File:
Form type:
X-17A-5
File number:
008-65509
Filing date:
2021-02-26
File:

Legal Entity Identifier

LEI Number:
54930031NZWF09VVYY54

Registration Details:

Initial Registration Date:
2017-10-13
Next Renewal Date:
2025-05-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-20 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-12-11 2024-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-09-06 2025-02-05 Name ATM EXECUTION LLC
2012-04-23 2024-12-11 Address ATTN: GENERAL COUNSEL, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-29 2013-09-06 Name COWEN CAPITAL LLC

Filings

Filing Number Date Filed Type Effective Date
250205003096 2025-02-05 CERTIFICATE OF AMENDMENT 2025-02-05
241220003587 2024-12-20 BIENNIAL STATEMENT 2024-12-20
241211003708 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
200203060603 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180207006324 2018-02-07 BIENNIAL STATEMENT 2018-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State