Search icon

FIRST CITIZENS CAPITAL SECURITIES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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