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