Name: | SLK BROKERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2005 (19 years ago) |
Entity Number: | 3272618 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, SUITE 210, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SLK BROKERS, LLC | DOS Process Agent | 7 PENN PLAZA, SUITE 210, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-21 | 2017-10-04 | Address | 60 EAST 42ND ST, STE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2010-08-03 | 2011-10-21 | Address | 60 EAST 42ND STREET SUITE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2007-10-05 | 2010-08-03 | Address | 880 THIRD AVENUE / 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-10-25 | 2007-10-05 | Address | 880 THIRD AVENUE 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004006451 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006145 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131010006621 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111021002456 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
100803000518 | 2010-08-03 | CERTIFICATE OF CHANGE | 2010-08-03 |
091005002030 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
080903000611 | 2008-09-03 | CERTIFICATE OF PUBLICATION | 2008-09-03 |
071005002310 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051025000148 | 2005-10-25 | ARTICLES OF ORGANIZATION | 2005-10-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State