Name: | PETSKY PRUNIER SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jul 2005 (20 years ago) |
Date of dissolution: | 13 Dec 2019 |
Entity Number: | 3231323 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETSKY PRUNIER SECURITIES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-21 | 2019-07-09 | Address | 60 BROAD STREET, FLOOR 38, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2005-07-15 | 2012-06-21 | Address | 40 WALL STREET, 10TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191213000017 | 2019-12-13 | ARTICLES OF DISSOLUTION | 2019-12-13 |
190709060748 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170703007337 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150702006783 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130701006127 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
120621006163 | 2012-06-21 | BIENNIAL STATEMENT | 2011-07-01 |
090717002471 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070731002476 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
051026000699 | 2005-10-26 | AFFIDAVIT OF PUBLICATION | 2005-10-26 |
051026000696 | 2005-10-26 | AFFIDAVIT OF PUBLICATION | 2005-10-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State