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

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

Central Index Key

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.

CIK number:
0001451735
Phone:
(212) 626-6796

Latest Filings

Form type:
X-17A-5
File number:
008-68113
Filing date:
2019-03-01
File:
Form type:
FOCUSN
File number:
008-68113
Filing date:
2019-03-01
File:
Form type:
FOCUSN
File number:
008-68113
Filing date:
2018-02-28
File:
Form type:
X-17A-5
File number:
008-68113
Filing date:
2018-02-28
File:
Form type:
FOCUSN
File number:
008-68113
Filing date:
2017-03-02
File:

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)

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State