Search icon

INTERMERCHANT SECURITIES LLC

Company Details

Name: INTERMERCHANT SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3379860
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 750 THIRD AVE, 24TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 750 THIRD AVE, 24TH FLR, NEW YORK, NY, United States, 10017

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:
0001382575
Phone:
212-710-8813

Latest Filings

Form type:
FOCUSN
File number:
008-67483
Filing date:
2011-03-01
File:
Form type:
X-17A-5
File number:
008-67483
Filing date:
2011-03-01
File:
Form type:
X-17A-5/A
File number:
008-67483
Filing date:
2010-07-06
File:
Form type:
X-17A-5/A
File number:
008-67483
Filing date:
2010-03-30
File:
Form type:
X-17A-5
File number:
008-67483
Filing date:
2010-03-01
File:

Form 5500 Series

Employer Identification Number (EIN):
205101451
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-07 2010-06-25 Address 126 E 56TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-22 2008-07-07 Address 173 16TH AVE, SEA CLIFFS, NY, 11579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100625002041 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080905000592 2008-09-05 CERTIFICATE OF AMENDMENT 2008-09-05
080707002882 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060908000447 2006-09-08 CERTIFICATE OF PUBLICATION 2006-09-08
060622000743 2006-06-22 ARTICLES OF ORGANIZATION 2006-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State