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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBOTTI SECURITIES, LLC | DOS Process Agent | 125 Park Avenue, Suite 1607, NEW YORK, NY, United States, 10017 |
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.
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) |
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