Name: | TRADEWORX SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jul 2003 (22 years ago) |
Date of dissolution: | 19 Apr 2021 |
Entity Number: | 2929716 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1325 AVENUE OF THE AMERICAS, 28FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, 28FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-22 | 2021-04-19 | Address | CHRISTOPHER RAY, 54 BROAD ST STE 200, RED BANK, NJ, 07740, USA (Type of address: Service of Process) |
2007-12-20 | 2011-08-22 | Address | MICHAEL MAGUIRE, 54 BROAD ST STE 200, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
2006-07-13 | 2007-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-07-11 | 2006-07-13 | Address | STE. 3030-3, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210419000143 | 2021-04-19 | SURRENDER OF AUTHORITY | 2021-04-19 |
110822002761 | 2011-08-22 | BIENNIAL STATEMENT | 2011-07-01 |
090716002889 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
071220002866 | 2007-12-20 | BIENNIAL STATEMENT | 2007-07-01 |
060713000029 | 2006-07-13 | CERTIFICATE OF CHANGE | 2006-07-13 |
030711000626 | 2003-07-11 | APPLICATION OF AUTHORITY | 2003-07-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State