Search icon

FIDUS SECURITIES, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FIDUS SECURITIES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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