Name: | SCARSDALE EQUITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2004 (20 years ago) |
Entity Number: | 3138615 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 10 ROCKEFELLER PLAZA, SUITE 720, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 ROCKEFELLER PLAZA, SUITE 720, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
WADE N. BLACK | Agent | 10 ROCKEFELLER PLAZA, SUITE 720, NEW YORK, NY, 10020 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2006-07-25 | 2010-04-13 | Address | 30 ROCKEFELLER PLAZA STE 4250, NEW YORK, NY, 10112, USA (Type of address: Registered Agent) |
2006-07-25 | 2010-04-13 | Address | 30 ROCKEFELLER PLAZA STE 4250, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
2004-12-16 | 2006-07-25 | Address | 45 ROCKEFELLER PLAZA STE 2570, NEW YORK, NY, 10111, USA (Type of address: Registered Agent) |
2004-12-16 | 2006-07-25 | Address | 45 ROCKEFELLER PLAZA STE 2570, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190214060301 | 2019-02-14 | BIENNIAL STATEMENT | 2018-12-01 |
141203007068 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121213006268 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110107002313 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
100413000373 | 2010-04-13 | CERTIFICATE OF CHANGE | 2010-04-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State