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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State