Search icon

OBERON SECURITIES, LLC

Company Details

Name: OBERON SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893801
ZIP code: 10018
County: Suffolk
Place of Formation: New York
Address: 1412 BROADWAY 23RD FLOOR, NEW YORK, NY, United States, 10018

Central Index Key

CIK number Mailing Address Business Address Phone
1299849 445 PARK AVENUE, SUITE 4B, NEW YORK, NY, 10022 445 PARK AVENUE, SUITE 4B, NEW YORK, NY, 10022 212-386-7080

Filings since 2024-04-02

Form type X-17A-5
File number 008-66607
Filing date 2024-04-02
Reporting date 2023-12-31
File View File

Filings since 2024-04-02

Form type FOCUSN
File number 008-66607
Filing date 2024-04-02
Reporting date 2023-12-31
File View File

Filings since 2022-02-28

Form type X-17A-5
File number 008-66607
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2022-02-25

Form type FOCUSN
File number 008-66607
Filing date 2022-02-25
Reporting date 2021-12-31
File View File

Filings since 2021-03-02

Form type FOCUSN
File number 008-66607
Filing date 2021-03-02
Reporting date 2020-12-31
File View File

Filings since 2021-03-02

Form type X-17A-5
File number 008-66607
Filing date 2021-03-02
Reporting date 2020-12-31
File View File

Filings since 2020-02-28

Form type X-17A-5
File number 008-66607
Filing date 2020-02-28
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-66607
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-66607
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-66607
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-66607
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-66607
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-66607
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-66607
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-66607
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-66607
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-66607
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-66607
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-03-04

Form type X-17A-5
File number 008-66607
Filing date 2008-03-04
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-66607
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-66607
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1412 BROADWAY 23RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-04-26 2011-06-28 Address 79 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-04-11 2005-04-26 Address ATTN: STEVEN D. OPPENHEIM ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815006234 2013-08-15 BIENNIAL STATEMENT 2013-04-01
110628002069 2011-06-28 BIENNIAL STATEMENT 2011-04-01
100322002943 2010-03-22 BIENNIAL STATEMENT 2009-04-01
050426002369 2005-04-26 BIENNIAL STATEMENT 2005-04-01
030725000840 2003-07-25 AFFIDAVIT OF PUBLICATION 2003-07-25
030725000839 2003-07-25 AFFIDAVIT OF PUBLICATION 2003-07-25
030411000515 2003-04-11 ARTICLES OF ORGANIZATION 2003-04-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State