Search icon

FAVER SECURITIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAVER SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2006 (19 years ago)
Entity Number: 3371188
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 12 EAST 97TH ST / SUITE 8D, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
HOWARD FAVER DOS Process Agent 12 EAST 97TH ST / SUITE 8D, NEW YORK, NY, United States, 10029

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:
0000354445
Phone:
212-943-1363

Latest Filings

Form type:
X-17A-5
File number:
008-07661
Filing date:
2016-02-29
File:
Form type:
FOCUSN
File number:
008-07661
Filing date:
2016-02-29
File:
Form type:
FOCUSN
File number:
008-07661
Filing date:
2015-03-02
File:
Form type:
X-17A-5
File number:
008-07661
Filing date:
2015-03-02
File:
Form type:
FOCUSN
File number:
008-07661
Filing date:
2014-08-01
File:

History

Start date End date Type Value
2012-07-20 2025-04-01 Address 12 EAST 97TH ST / SUITE 8D, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2008-07-23 2012-07-20 Address 112 DAISY FARMS DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2006-06-05 2008-07-23 Address 82 WALL STREET, SUITE 310, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046855 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
160610006185 2016-06-10 BIENNIAL STATEMENT 2016-06-01
160325006169 2016-03-25 BIENNIAL STATEMENT 2014-06-01
120720002004 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100707002257 2010-07-07 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State