Search icon

CARL MARKS SECURITIES LLC

Headquarter

Company Details

Name: CARL MARKS SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367045
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of CARL MARKS SECURITIES LLC, MINNESOTA baa3333f-6b39-e211-bc43-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1399878 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10022 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10022 212-909-8400

Filings since 2024-02-29

Form type X-17A-5
File number 008-67642
Filing date 2024-02-29
Reporting date 2023-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-67642
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-03-30

Form type X-17A-5
File number 008-67642
Filing date 2022-03-30
Reporting date 2021-12-31
File View File

Filings since 2021-02-26

Form type X-17A-5
File number 008-67642
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2020-02-26

Form type X-17A-5
File number 008-67642
Filing date 2020-02-26
Reporting date 2019-12-31
File View File

Filings since 2019-02-27

Form type X-17A-5
File number 008-67642
Filing date 2019-02-27
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-67642
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-02-24

Form type X-17A-5
File number 008-67642
Filing date 2017-02-24
Reporting date 2016-12-31
File View File

Filings since 2016-02-24

Form type X-17A-5
File number 008-67642
Filing date 2016-02-24
Reporting date 2015-12-31
File View File

Filings since 2015-02-27

Form type FOCUSN
File number 008-67642
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5
File number 008-67642
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2014-02-27

Form type X-17A-5
File number 008-67642
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2013-02-27

Form type X-17A-5
File number 008-67642
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-67642
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-67642
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-03-02

Form type X-17A-5
File number 008-67642
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

DOS Process Agent

Name Role Address
CARL MARKS SECURITIES LLC DOS Process Agent 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2010-07-26 2024-06-27 Address 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-25 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-05-25 2010-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627002494 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220602003759 2022-06-02 BIENNIAL STATEMENT 2022-05-01
200505060668 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180516006140 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160503006099 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140626006116 2014-06-26 BIENNIAL STATEMENT 2014-05-01
120802002670 2012-08-02 BIENNIAL STATEMENT 2012-05-01
100726002902 2010-07-26 BIENNIAL STATEMENT 2010-05-01
080516002010 2008-05-16 BIENNIAL STATEMENT 2008-05-01
070517000291 2007-05-17 CERTIFICATE OF PUBLICATION 2007-05-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State