Search icon

ROBOTTI SECURITIES, LLC

Company Details

Name: ROBOTTI SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878518
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 125 Park Avenue, Suite 1607, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROBOTTI SECURITIES, LLC DOS Process Agent 125 Park Avenue, Suite 1607, NEW YORK, NY, United States, 10017

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:
0000714223
Phone:
(212) 986-4800

Latest Filings

Form type:
X-17A-5
File number:
008-28886
Filing date:
2025-03-03
File:
Form type:
X-17A-5/A
File number:
008-28886
Filing date:
2024-02-28
File:
Form type:
X-17A-5
File number:
008-28886
Filing date:
2024-02-28
File:
Form type:
X-17A-5
File number:
008-28886
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-28886
Filing date:
2023-02-23
File:

Legal Entity Identifier

LEI Number:
2549002YOBTNZ00I4L93

Registration Details:

Initial Registration Date:
2017-10-26
Next Renewal Date:
2019-10-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-28 2025-04-01 Address 125 Park Avenue, Suite 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-10-07 2023-03-28 Address 60 EAST 42ND STREET SUITE 3100, NEW YORK, NY, 10165, 0057, USA (Type of address: Service of Process)
2011-03-08 2016-10-07 Address 6 EAST 43RD STREET, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-03-10 2011-03-08 Address 110 E 42ND ST, STE 1100, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-03-14 2009-03-10 Address 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034951 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230328002845 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210818001474 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190513060082 2019-05-13 BIENNIAL STATEMENT 2019-03-01
170627000348 2017-06-27 CERTIFICATE OF AMENDMENT 2017-06-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State