Search icon

BTIG, LLC

Company Details

Name: BTIG, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010334
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2020-12-03 2024-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-03 2024-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-03 2020-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-15 2012-08-10 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-02 2012-02-15 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-02 2012-10-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240212000405 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220214002585 2022-02-14 BIENNIAL STATEMENT 2022-02-14
201203000558 2020-12-03 CERTIFICATE OF CHANGE 2020-12-03
200203060146 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-89277 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201006581 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007362 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140422002423 2014-04-22 BIENNIAL STATEMENT 2014-02-01
121026000523 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000701 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State