Search icon

DTCC SOLUTIONS LLC

Company Details

Name: DTCC SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2003 (22 years ago)
Entity Number: 2899368
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FM54TXULUKO729 2899368 US-NY GENERAL ACTIVE 2003-04-28

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 570 Washington Boulevard, Jersey City, US-NJ, US, 07310

Registration details

Registration Date 2018-01-01
Last Update 2024-03-12
Status ISSUED
Next Renewal 2025-03-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2899368

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-17 2023-05-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-17 2023-05-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-03 2023-03-17 Address GENERAL COUNSEL, 55 WATER ST, NEW YORK, NY, 10041, 0099, USA (Type of address: Service of Process)
2015-04-02 2017-04-03 Address GENERAL COUNSEL, 55 WATER ST - 19TH FLOOR, NEW YORK, NY, 10041, 0099, USA (Type of address: Service of Process)
2005-06-13 2015-04-02 Address GENERAL COUNSEL, 55 WATER ST, 22ND FLR, NEW YORK, NY, 10041, 0099, USA (Type of address: Service of Process)
2003-04-28 2005-06-13 Address GENERAL COUNSEL, 55 WATER ST. 49TH FLOOR, NEW YORK, NY, 10041, 0099, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516003568 2023-05-16 BIENNIAL STATEMENT 2023-04-01
230317001103 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
210406061213 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190402060971 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170403006090 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150402006600 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130403006174 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110419000273 2011-04-19 CERTIFICATE OF AMENDMENT 2011-04-19
110411002115 2011-04-11 BIENNIAL STATEMENT 2011-04-01
090406002298 2009-04-06 BIENNIAL STATEMENT 2009-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State