Search icon

CADMAN SECURITIES LLC

Company Details

Name: CADMAN SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939861
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001261468
Phone:
704-516-1836

Latest Filings

Form type:
X-17A-5
File number:
008-66126
Filing date:
2025-03-20
File:
Form type:
X-17A-5
File number:
008-66126
Filing date:
2024-03-18
File:
Form type:
X-17A-5
File number:
008-66126
Filing date:
2021-04-13
File:
Form type:
X-17A-5
File number:
008-66126
Filing date:
2020-03-02
File:
Form type:
X-17A-5
File number:
008-66126
Filing date:
2019-02-26
File:

History

Start date End date Type Value
2023-05-05 2023-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-28 2023-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-17 2023-03-28 Address 48 WALL STREET, 29TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-08-06 2023-03-17 Address 48 WALL STREET, 29TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831001611 2023-08-31 BIENNIAL STATEMENT 2023-08-01
230505000729 2023-05-05 BIENNIAL STATEMENT 2021-08-01
230328002108 2023-03-28 CERTIFICATE OF CHANGE BY ENTITY 2023-03-28
230317003865 2023-03-16 CERTIFICATE OF AMENDMENT 2023-03-16
120106000444 2012-01-06 COURT ORDER 2012-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State