Search icon

AUTOMATED SECURITIES CLEARANCE LLC

Company Details

Name: AUTOMATED SECURITIES CLEARANCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2005 (19 years ago)
Entity Number: 3248664
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AUTOMATED SECURITIES CLEARANCE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-09 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-08-22 2019-08-09 Address 545 WASHINGTON BLVD, 7TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2005-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-26 2007-08-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010375 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802002846 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190809060257 2019-08-09 BIENNIAL STATEMENT 2019-08-01
SR-42081 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007644 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150827006150 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130805006470 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110822002411 2011-08-22 BIENNIAL STATEMENT 2011-08-01
070822002612 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051107000651 2005-11-07 AFFIDAVIT OF PUBLICATION 2005-11-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State