Search icon

OFFMAN SECURITIES LLC

Company Details

Name: OFFMAN SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2004 (20 years ago)
Entity Number: 3125422
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 875 THIRD AVENUE / SUITE 320, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1310854 875 THIRD AVENUE, SUITE 320, NEW YORK, NY, 10022 875 THIRD AVENUE, SUITE 320, NEW YORK, NY, 10022 212-644-2017

Filings since 2009-03-31

Form type FOCUSN
File number 008-66755
Filing date 2009-03-31
Reporting date 2008-12-31
File View File

Filings since 2009-03-31

Form type X-17A-5
File number 008-66755
Filing date 2009-03-31
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-66755
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-66755
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-66755
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-66755
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-02-24

Form type X-17A-5
File number 008-66755
Filing date 2006-02-24
Reporting date 2005-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 875 THIRD AVENUE / SUITE 320, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-11-12 2006-11-16 Address 265 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081216002021 2008-12-16 BIENNIAL STATEMENT 2008-11-01
061116002019 2006-11-16 BIENNIAL STATEMENT 2006-11-01
061026000268 2006-10-26 CERTIFICATE OF PUBLICATION 2006-10-26
041112000550 2004-11-12 ARTICLES OF ORGANIZATION 2004-11-12

Date of last update: 05 Feb 2025

Sources: New York Secretary of State