Name: | CANACCORD GENUITY SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 2003 (21 years ago) |
Date of dissolution: | 18 Jun 2015 |
Entity Number: | 2988819 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 350 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-03 | 2012-02-03 | Name | COLLINS STEWART LLC |
2012-02-03 | 2012-05-03 | Name | COLLINS STEWART LLC |
2003-12-15 | 2012-02-03 | Name | C.E. UNTERBERG, TOWBIN, LLC |
2003-12-15 | 2015-06-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-15 | 2015-06-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150618000348 | 2015-06-18 | SURRENDER OF AUTHORITY | 2015-06-18 |
120503000005 | 2012-05-03 | CERTIFICATE OF AMENDMENT | 2012-05-03 |
120203000986 | 2012-02-03 | CERTIFICATE OF AMENDMENT | 2012-02-03 |
051216002103 | 2005-12-16 | BIENNIAL STATEMENT | 2005-12-01 |
031215000541 | 2003-12-15 | APPLICATION OF AUTHORITY | 2003-12-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State