Search icon

HRH SECURITIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HRH SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Nov 2004 (21 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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001125582
Phone:
212 915-7814

Latest Filings

Form type:
X-17A-5/A
File number:
008-52915
Filing date:
2009-03-12
File:
Form type:
X-17A-5
File number:
008-52915
Filing date:
2009-02-26
File:
Form type:
X-17A-5
File number:
008-52915
Filing date:
2008-02-28
File:
Form type:
X-17A-5
File number:
008-52915
Filing date:
2007-02-28
File:
Form type:
X-17A-5
File number:
008-52915
Filing date:
2006-02-28
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State