Name: | FIRST CITIZENS CAPITAL SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2004 (21 years ago) |
Entity Number: | 3036003 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | FIRST CITIZENS CAPITAL SECURITIES, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-02-16 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-05 | 2018-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004181 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
240216000691 | 2024-02-15 | CERTIFICATE OF AMENDMENT | 2024-02-15 |
220425001697 | 2022-04-25 | BIENNIAL STATEMENT | 2022-04-01 |
200416060357 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
SR-38975 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38974 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180424006265 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
160411006296 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
140501007191 | 2014-05-01 | BIENNIAL STATEMENT | 2014-04-01 |
120430002605 | 2012-04-30 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State