Search icon

TRADEWORX SECURITIES LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1325 AVENUE OF THE AMERICAS, 28FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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