Search icon

HRH SECURITIES, LLC

Company Details

Name: HRH SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Nov 2004 (20 years ago)
Date of dissolution: 27 Oct 2011
Entity Number: 3124505
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

CIK number Mailing Address Business Address Phone
1125582 200 LIBERTY STREET, 3RD FLOOR, NEW YORK, NY, 10281 200 LIBERTY STREET, 3RD FLOOR, NEW YORK, NY, 10281 212 915-7814

Filings since 2009-03-12

Form type X-17A-5/A
File number 008-52915
Filing date 2009-03-12
Reporting date 2008-12-31
File View File

Filings since 2009-02-26

Form type X-17A-5
File number 008-52915
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-52915
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-52915
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-52915
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-52915
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type FOCUSN
File number 008-52915
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-52915
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-03-31

Form type X-17A-5
File number 008-52915
Filing date 2003-03-31
Reporting date 2002-12-31
File View File

Filings since 2003-03-31

Form type FOCUSN
File number 008-52915
Filing date 2003-03-31
Reporting date 2002-12-31
File View File

Filings since 2002-03-28

Form type X-17A-5
File number 008-52915
Filing date 2002-03-28
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2008-10-09 2008-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-12 2008-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 1543, USA (Type of address: Service of Process)
2004-11-10 2004-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111027000641 2011-10-27 ARTICLES OF DISSOLUTION 2011-10-27
101203002400 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081113002705 2008-11-13 BIENNIAL STATEMENT 2008-11-01
081009000375 2008-10-09 CERTIFICATE OF CHANGE 2008-10-09
061120002165 2006-11-20 BIENNIAL STATEMENT 2006-11-01
050203000134 2005-02-03 AFFIDAVIT OF PUBLICATION 2005-02-03
050203000131 2005-02-03 AFFIDAVIT OF PUBLICATION 2005-02-03
041112000309 2004-11-12 CERTIFICATE OF AMENDMENT 2004-11-12
041112000298 2004-11-12 CERTIFICATE OF MERGER 2004-11-12
041110000224 2004-11-10 ARTICLES OF ORGANIZATION 2004-11-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State