Search icon

SWEDBANK SECURITIES US, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SWEDBANK SECURITIES US, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jan 2006 (20 years ago)
Date of dissolution: 01 Feb 2022
Entity Number: 3309852
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ONE PENN PLAZA, 15TH FLOOR, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE PENN PLAZA, 15TH FLOOR, NEW YORK, NY, United States, 10119

Central Index Key

CIK number:
0001367624
Phone:
212 906-0800

Latest Filings

Form type:
X-17A-5
File number:
008-67369
Filing date:
2020-02-27
File:
Form type:
FOCUSN
File number:
008-67369
Filing date:
2020-02-27
File:
Form type:
FOCUSN
File number:
008-67369
Filing date:
2019-03-04
File:
Form type:
X-17A-5
File number:
008-67369
Filing date:
2019-03-04
File:
Form type:
FOCUSN
File number:
008-67369
Filing date:
2018-03-05
File:

Form 5500 Series

Employer Identification Number (EIN):
204167414
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-10 2022-07-09 Address ONE PENN PLAZA, 15TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2010-03-15 2014-11-10 Address 570 LEXINGTON AVE, 35TH FL, NEW YORK, NY, 11215, USA (Type of address: Service of Process)
2006-03-29 2014-10-27 Name SWEDBANK FIRST SECURITIES, LLC
2006-01-24 2006-03-29 Name FIRST SWEDBANK SECURITIES, LLC
2006-01-24 2010-03-15 Address 708 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220709000890 2022-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-01
141110000089 2014-11-10 CERTIFICATE OF CHANGE 2014-11-10
141027000374 2014-10-27 CERTIFICATE OF AMENDMENT 2014-10-27
100315002738 2010-03-15 BIENNIAL STATEMENT 2010-01-01
061212000279 2006-12-12 CERTIFICATE OF PUBLICATION 2006-12-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State