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 |
Name | Role | Address |
---|---|---|
DOUGLAS TEGEN | Agent | 72 WEST 85 ST, NY, NY, 10024 |
Name | Role | Address |
---|---|---|
DOUGLAS B TEGEN | DOS Process Agent | 72 WEST 85TH STREET, NEW YORK, NY, United States, 10024 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State