Search icon

S3 SECURITIES LLC

Company Details

Name: S3 SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2004 (21 years ago)
Entity Number: 3056447
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTENTION: ROBERT S. SLOAN, 590 MADISON AVENUE, 25TH FL, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1300764 590 MADISON AVENUE, 32ND FLR., NEW YORK, NY, 10022 590 MADISON AVENUE, 32ND FLR., NEW YORK, NY, 10022 212-715-4302

Filings since 2007-02-16

Form type X-17A-5
File number 008-66622
Filing date 2007-02-16
Reporting date 2006-12-31
File View File

Filings since 2006-02-27

Form type X-17A-5
File number 008-66622
Filing date 2006-02-27
Reporting date 2005-12-31
File View File

DOS Process Agent

Name Role Address
S3 SECURITIES LLC DOS Process Agent ATTENTION: ROBERT S. SLOAN, 590 MADISON AVENUE, 25TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-05-21 2012-05-07 Address ATTENTION: ROBERT S. SLOAN, 590 MADISON AVENUE, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060263 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180517006073 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160513006469 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140514006348 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120507006787 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100601002066 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080522002581 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060511002709 2006-05-11 BIENNIAL STATEMENT 2006-05-01
050331001070 2005-03-31 AFFIDAVIT OF PUBLICATION 2005-03-31
050331001069 2005-03-31 AFFIDAVIT OF PUBLICATION 2005-03-31

Date of last update: 05 Feb 2025

Sources: New York Secretary of State