Search icon

GROUPARGENT SECURITIES, LLC

Company Details

Name: GROUPARGENT SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2005 (20 years ago)
Entity Number: 3196348
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 666 THIRD AVE, 27TH FL, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
1330762 80 BROAD STREET, SUITE 3201, NEW YORK, NY, 10004 80 BROAD STREET, SUITE 3201, NEW YORK, NY, 10004 (646)747-6500

Filings since 2022-02-25

Form type X-17A-5
File number 008-66981
Filing date 2022-02-25
Reporting date 2021-12-31
File View File

Filings since 2022-02-25

Form type FOCUSN
File number 008-66981
Filing date 2022-02-25
Reporting date 2021-12-31
File View File

Filings since 2021-03-03

Form type FOCUSN
File number 008-66981
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2021-03-03

Form type X-17A-5
File number 008-66981
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2020-02-27

Form type X-17A-5
File number 008-66981
Filing date 2020-02-27
Reporting date 2019-12-31
File View File

Filings since 2019-02-25

Form type FOCUSN
File number 008-66981
Filing date 2019-02-25
Reporting date 2018-12-31
File View File

Filings since 2019-02-25

Form type X-17A-5
File number 008-66981
Filing date 2019-02-25
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-66981
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-66981
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-66981
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-02

Form type FOCUSN
File number 008-66981
Filing date 2016-03-02
Reporting date 2015-12-31
File View File

Filings since 2016-03-01

Form type X-17A-5
File number 008-66981
Filing date 2016-03-01
Reporting date 2015-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5
File number 008-66981
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2014-03-06

Form type X-17A-5
File number 008-66981
Filing date 2014-03-06
Reporting date 2013-12-31
File View File

Filings since 2013-03-04

Form type X-17A-5
File number 008-66981
Filing date 2013-03-04
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-66981
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-66981
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-02

Form type X-17A-5
File number 008-66981
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

Filings since 2009-02-26

Form type X-17A-5
File number 008-66981
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2008-02-25

Form type X-17A-5
File number 008-66981
Filing date 2008-02-25
Reporting date 2007-12-31
File View File

Filings since 2007-03-21

Form type FOCUSN
File number 008-66981
Filing date 2007-03-21
Reporting date 2006-12-31
File View File

Filings since 2007-03-21

Form type X-17A-5
File number 008-66981
Filing date 2007-03-21
Reporting date 2006-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 666 THIRD AVE, 27TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-04-19 2011-04-28 Address 445 PARK AVE 2ND FL 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-04-26 2007-04-19 Address 635 MADISONA VENUE, 15TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110428002215 2011-04-28 BIENNIAL STATEMENT 2011-04-01
100113000912 2010-01-13 CERTIFICATE OF AMENDMENT 2010-01-13
090420003074 2009-04-20 BIENNIAL STATEMENT 2009-04-01
070419002046 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050426000659 2005-04-26 ARTICLES OF ORGANIZATION 2005-04-26

Date of last update: 05 Feb 2025

Sources: New York Secretary of State