Name: | SEIDMAN PRIVATE SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Oct 2003 (21 years ago) |
Date of dissolution: | 22 Mar 2012 |
Entity Number: | 2960098 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN BARBARA TAYLOR, 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BDO SEIDMAN, LLP | DOS Process Agent | ATTN BARBARA TAYLOR, 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-23 | 2012-03-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-01 | 2012-03-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-10-01 | 2011-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120322000858 | 2012-03-22 | SURRENDER OF AUTHORITY | 2012-03-22 |
111223002460 | 2011-12-23 | BIENNIAL STATEMENT | 2011-10-01 |
091020002463 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071109002554 | 2007-11-09 | BIENNIAL STATEMENT | 2007-10-01 |
051202002521 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
040527000481 | 2004-05-27 | CERTIFICATE OF AMENDMENT | 2004-05-27 |
031001000008 | 2003-10-01 | APPLICATION OF AUTHORITY | 2003-10-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State