Name: | FIDUS SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Entity Number: | 3182424 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIDUS SECURITIES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-05 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-01 | 2016-08-24 | Address | 70 E 55TH ST, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-03-25 | 2009-04-01 | Address | 126 EAST 56TH STREET STE 2120, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301000763 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210303061136 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305061235 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-90713 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90712 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007220 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160824000777 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
150306006023 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130308006179 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110411002830 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State