Search icon

AGM SECURITIES LLC

Company Details

Name: AGM SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2004 (21 years ago)
Entity Number: 3064617
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 888 SEVENTH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
AGM SECURITIES LLC DOS Process Agent 888 SEVENTH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-06-06 2024-06-03 Address 888 SEVENTH AVE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-06-08 2018-06-06 Address 800 THIRD AVE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-08-06 2016-06-08 Address 277 PARK AVE 49TH FLR, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
2008-04-10 2010-08-06 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-06-10 2008-04-10 Address 225 WEST 34TH ST STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006498 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601001598 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200609060599 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180606006813 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160608006149 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140604006372 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120607006177 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100806002692 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080624002571 2008-06-24 BIENNIAL STATEMENT 2008-06-01
080410000288 2008-04-10 CERTIFICATE OF CHANGE 2008-04-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State