Search icon

SRA SECURITIES, LLC

Company Details

Name: SRA SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Feb 2006 (19 years ago)
Date of dissolution: 11 Jan 2022
Entity Number: 3324397
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 72 WEST 85TH STREET, NEW YORK, NY, United States, 10024

Central Index Key

CIK number Mailing Address Business Address Phone
1451735 1120 SIXTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10036 1120 SIXTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10036 (212) 626-6796

Filings since 2019-03-01

Form type X-17A-5
File number 008-68113
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-68113
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type FOCUSN
File number 008-68113
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-68113
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-03-02

Form type FOCUSN
File number 008-68113
Filing date 2017-03-02
Reporting date 2016-12-31
File View File

Filings since 2017-03-02

Form type X-17A-5
File number 008-68113
Filing date 2017-03-02
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-68113
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-68113
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5
File number 008-68113
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2014-02-27

Form type FOCUSN
File number 008-68113
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2014-02-27

Form type X-17A-5
File number 008-68113
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-68113
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-27

Form type FOCUSN
File number 008-68113
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-68113
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-68113
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-24

Form type FOCUSN
File number 008-68113
Filing date 2011-02-24
Reporting date 2010-12-31
File View File

Filings since 2011-02-24

Form type X-17A-5
File number 008-68113
Filing date 2011-02-24
Reporting date 2010-12-31
File View File

Filings since 2010-03-10

Form type X-17A-5
File number 008-68113
Filing date 2010-03-10
Reporting date 2009-12-31
File View File

Filings since 2010-02-25

Form type FOCUSN
File number 008-68113
Filing date 2010-02-25
Reporting date 2009-12-31
File View File

Agent

Name Role Address
DOUGLAS TEGEN Agent 72 WEST 85 ST, NY, NY, 10024

DOS Process Agent

Name Role Address
DOUGLAS B TEGEN DOS Process Agent 72 WEST 85TH STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2014-02-28 2022-09-18 Address 72 WEST 85TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-02-25 2022-09-18 Address 72 WEST 85 ST, NY, NY, 10024, USA (Type of address: Registered Agent)
2007-10-25 2008-03-05 Name THE STONERIDGE SECURITIES GROUP, LLC
2006-02-23 2007-10-25 Name STONERIDGE SECURITIES, LLC
2006-02-23 2014-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-23 2014-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220918000218 2022-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-11
200213060275 2020-02-13 BIENNIAL STATEMENT 2020-02-01
180208006091 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160201006969 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140228006059 2014-02-28 BIENNIAL STATEMENT 2014-02-01
140225000722 2014-02-25 CERTIFICATE OF CHANGE 2014-02-25
120228002571 2012-02-28 BIENNIAL STATEMENT 2012-02-01
100317002957 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080305000695 2008-03-05 CERTIFICATE OF AMENDMENT 2008-03-05
080221003146 2008-02-21 BIENNIAL STATEMENT 2008-02-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State