Name: | E*TRADE SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2002 (23 years ago) |
Entity Number: | 2778260 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-08 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-04-08 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-21 | 2021-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-19 | 2016-06-21 | Address | 1271 AVENUE OF THE AMERICAS, 14TH FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2004-05-27 | 2012-06-19 | Address | 135 E 57TH ST / 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-06-13 | 2021-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-06-13 | 2004-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004025 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601001068 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
210408000078 | 2021-04-08 | CERTIFICATE OF CHANGE | 2021-04-08 |
200616060573 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180608006457 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160621006110 | 2016-06-21 | BIENNIAL STATEMENT | 2016-06-01 |
140624006106 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120619002375 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100701002685 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
040527002409 | 2004-05-27 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State